About

Registered Number: 06112254
Date of Incorporation: 16/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Units 1 & 2 Central Street, Dewsbury, W Yorkshire, WF13 2LZ

 

Having been setup in 2007, Diespeker Ltd has its registered office in Dewsbury in W Yorkshire, it's status at Companies House is "Active". The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SACZOK, Jason James 16 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SACZOK, Emma Louise 16 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 16 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
363a - Annual Return 12 March 2008
225 - Change of Accounting Reference Date 05 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
395 - Particulars of a mortgage or charge 16 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.