About

Registered Number: 03214932
Date of Incorporation: 21/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Zetex Technology Park, Chadderton, Oldham, OL9 9LL

 

Having been setup in 1996, Diodes Fast Analog Solutions Ltd have registered office in Oldham, it's status in the Companies House registry is set to "Active". There are 2 directors listed for Diodes Fast Analog Solutions Ltd at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUNDY, David Latham 07 November 1996 11 September 2003 1
ROHRER, Hans 01 February 2006 23 July 2008 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
AP01 - Appointment of director 23 December 2019
AP01 - Appointment of director 23 December 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 25 June 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 06 April 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 24 June 2014
TM02 - Termination of appointment of secretary 20 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
CERTNM - Change of name certificate 27 June 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 03 April 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
AA - Annual Accounts 23 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
363a - Annual Return 22 June 2007
363a - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
AA - Annual Accounts 27 March 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 18 May 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 30 June 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 15 June 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 10 July 2002
288c - Notice of change of directors or secretaries or in their particulars 12 June 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
AUD - Auditor's letter of resignation 31 July 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 29 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 27 June 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 02 November 1999
AUD - Auditor's letter of resignation 19 November 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 18 July 1997
CERTNM - Change of name certificate 06 May 1997
225 - Change of Accounting Reference Date 16 December 1996
RESOLUTIONS - N/A 27 November 1996
RESOLUTIONS - N/A 27 November 1996
RESOLUTIONS - N/A 27 November 1996
395 - Particulars of a mortgage or charge 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
287 - Change in situation or address of Registered Office 27 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
NEWINC - New incorporation documents 21 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.