Advanced company searchLink opens in new window

DIPLOMA PLC

Company number 03899848

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)
16 Feb 2024 AA Group of companies' accounts made up to 30 September 2023
27 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2024 AP01 Appointment of Janice Stipp as a director on 17 January 2024
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with updates
01 Jun 2023 AP01 Appointment of Ms Jennifer Suzanne Ward as a director on 1 June 2023
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 6,701,525.35
07 Mar 2023 CH01 Director's details changed for Mrs Geraldine Claire Huse on 1 March 2020
01 Feb 2023 AA Group of companies' accounts made up to 30 September 2022
24 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Period notice for general meetings not less than 14 days 18/01/2023
  • RES10 ‐ Resolution of allotment of securities
28 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 21 November 2022
  • GBP 6,233,977.1
01 Nov 2022 AP01 Appointment of Mr Christopher Mark Davies as a director on 1 November 2022
11 Oct 2022 TM01 Termination of appointment of Barbara Gibbes as a director on 30 September 2022
25 Jul 2022 CH01 Director's details changed for Mr Andrew Patrick Smith on 12 July 2022
17 Feb 2022 AA Group of companies' accounts made up to 30 September 2021
28 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agm not called not less than 14 days notice 19/01/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2022 TM01 Termination of appointment of John Edward Nicholas as a director on 19 January 2022
05 Jan 2022 AD01 Registered office address changed from 12 Charterhouse Square London EC1M 6AX to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 6,230,808.5
20 Oct 2021 AP01 Appointment of Mr David Soutar Lowden as a director on 19 October 2021
21 May 2021 AP01 Appointment of Mr Dean Kendal Finch as a director on 21 May 2021
15 Feb 2021 AA Group of companies' accounts made up to 30 September 2020
22 Jan 2021 MA Memorandum and Articles of Association
22 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to make market purchases; period of notice required for general meetings shall not be less than 14 clea days' notice. 20/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association