About

Registered Number: 04621363
Date of Incorporation: 19/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

 

Having been setup in 2002, Diselon Ltd have registered office in Essex. The companies directors are Healey, Caroline Anne, Healey, Christopher Scott. We don't know the number of employees at Diselon Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALEY, Caroline Anne 01 May 2005 - 1
HEALEY, Christopher Scott 19 December 2002 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 July 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 12 April 2011
AA01 - Change of accounting reference date 31 March 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 21 December 2009
AP01 - Appointment of director 17 November 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 15 May 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
287 - Change in situation or address of Registered Office 19 December 2002
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.