Advanced company searchLink opens in new window

DIPSTICKS RESEARCH LIMITED

Company number 03752827

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 AD01 Registered office address changed from The Mill Hexham Business Park, Burn Lane Hexham Northumberland NE46 3RU to Northern Design Centre Design Activity Ground Floor, Abbots Hill, Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF on 25 March 2024
21 Mar 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
27 Jul 2023 PSC02 Notification of Norstat Uk Limited as a person with significant control on 21 July 2023
27 Jul 2023 PSC07 Cessation of Fiona Dempster Raglan as a person with significant control on 21 July 2023
27 Jul 2023 PSC07 Cessation of John Raglan as a person with significant control on 21 July 2023
27 Jul 2023 AP01 Appointment of Mats Ingvar Beck as a director on 21 July 2023
27 Jul 2023 AP01 Appointment of Øystein Økland as a director on 21 July 2023
27 Jul 2023 TM01 Termination of appointment of Dominic Anthony Barnes as a director on 21 July 2023
27 Jul 2023 AP01 Appointment of Erling Johan Brænden Eriksen as a director on 21 July 2023
27 Jul 2023 TM01 Termination of appointment of Fiona Dempster Raglan as a director on 21 July 2023
27 Jul 2023 TM02 Termination of appointment of John Raglan as a secretary on 21 July 2023
27 Jul 2023 TM01 Termination of appointment of John Raglan as a director on 21 July 2023
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 103.6
17 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
26 May 2023 AP01 Appointment of Eleanor Finnon as a director on 19 May 2023
24 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
24 Apr 2023 CH01 Director's details changed for Mr Paul Wealleans on 1 April 2023
08 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
22 Oct 2022 MR04 Satisfaction of charge 1 in full
22 Oct 2022 MR04 Satisfaction of charge 037528270002 in full
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020