DIALIGHT PLC

Register to unlock more data on OkredoRegister

DIALIGHT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02486024

Incorporation date

28/03/1990

Size

Group

Contacts

Registered address

Registered address

60 Petty France, London SW1H 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1990)
dot icon07/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon26/03/2026
Statement of capital following an allotment of shares on 2026-03-18
dot icon07/10/2025
Resolutions
dot icon16/09/2025
Statement of capital following an allotment of shares on 2025-04-10
dot icon14/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon02/07/2025
Termination of appointment of Richard Friend Allan as a secretary on 2025-07-01
dot icon02/07/2025
Appointment of Mrs Laura Walker as a secretary on 2025-07-01
dot icon07/04/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon07/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon06/01/2025
Appointment of Mr Mark Rupert Maxwell Fryer as a director on 2025-01-06
dot icon18/11/2024
Termination of appointment of Xiaofeng Zhang as a director on 2024-11-11
dot icon18/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon05/08/2024
Appointment of Dr John Lincoln as a director on 2024-08-01
dot icon18/07/2024
Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 60 Petty France Petty France London SW1H 9EU on 2024-07-18
dot icon18/07/2024
Registered office address changed from 60 Petty France Petty France London SW1H 9EU England to 60 Petty France London SW1H 9EU on 2024-07-18
dot icon09/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon28/02/2024
Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2024-02-28
dot icon16/02/2024
Termination of appointment of Fariyal Khanbabi as a director on 2024-02-15
dot icon14/02/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon13/02/2024
Appointment of Xiaofeng Zhang as a director on 2024-02-01
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-10-30
dot icon17/09/2023
Termination of appointment of Clive Adrian Roynon Jennings as a director on 2023-09-17
dot icon05/07/2023
Appointment of Ms Lynn Brubaker as a director on 2023-07-01
dot icon04/07/2023
Termination of appointment of Gotthard Haug as a director on 2023-06-30
dot icon04/07/2023
Termination of appointment of Gaelle Hotellier as a director on 2023-06-30
dot icon08/06/2023
Appointment of Mr Stephen Blair as a director on 2023-06-07
dot icon30/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/05/2023
Resolutions
dot icon17/05/2023
Termination of appointment of David Jeremy Thomas as a director on 2023-05-16
dot icon17/05/2023
Appointment of Mr Neil Anthony Johnson as a director on 2023-05-17
dot icon12/05/2023
Auditor's resignation
dot icon04/05/2023
Auditor's resignation
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon30/03/2023
Termination of appointment of David Wayland Blood as a director on 2023-03-30
dot icon30/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon04/01/2023
Termination of appointment of Karen Jacqueline Oliver as a director on 2022-12-31
dot icon02/12/2022
Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 8DA to Equiniti Highdown House Yeoman Way Worthing BN99 3HH
dot icon02/11/2022
Appointment of Mr Nigel Peter Lingwood as a director on 2022-11-01
dot icon29/07/2022
Registration of charge 024860240004, created on 2022-07-21
dot icon25/05/2022
Resolutions
dot icon24/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-05-10
dot icon03/05/2022
Statement of capital following an allotment of shares on 2022-04-29
dot icon19/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon19/01/2022
Appointment of Mr Clive Adrian Roynon Jennings as a director on 2022-01-18
dot icon13/09/2021
Termination of appointment of Stephen Clive Bird as a director on 2021-09-10
dot icon10/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/06/2021
Resolutions
dot icon19/05/2021
Termination of appointment of Wai Kuen Chiang as a director on 2021-05-19
dot icon05/05/2021
Statement of capital following an allotment of shares on 2021-04-08
dot icon06/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon19/01/2021
Statement of capital following an allotment of shares on 2020-08-28
dot icon09/10/2020
Appointment of Ms Wai Kuen Chiang as a director on 2020-10-01
dot icon27/05/2020
Memorandum and Articles of Association
dot icon27/05/2020
Resolutions
dot icon27/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon06/04/2020
Appointment of Gotthard Haug as a director on 2020-04-01
dot icon06/04/2020
Appointment of Ms Karen Jacqueline Oliver as a director on 2020-04-01
dot icon06/04/2020
Termination of appointment of Steve Paul Good as a director on 2020-03-31
dot icon30/03/2020
Statement of capital following an allotment of shares on 2020-03-30
dot icon13/03/2020
Resolutions
dot icon15/08/2019
Termination of appointment of Martin Lee Rapp as a director on 2019-08-09
dot icon08/08/2019
Termination of appointment of Wayne Edmunds as a director on 2019-08-05
dot icon11/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon31/05/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon24/05/2019
Statement of capital following an allotment of shares on 2019-05-17
dot icon02/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon20/03/2019
Appointment of Mr Richard Friend Allan as a secretary on 2019-03-20
dot icon20/03/2019
Termination of appointment of Ronan Michael Sheehy as a secretary on 2019-03-20
dot icon26/11/2018
Appointment of Mr Ronan Michael Sheehy as a secretary on 2018-11-23
dot icon26/11/2018
Termination of appointment of Christopher Mark Fussell as a secretary on 2018-11-06
dot icon26/11/2018
Notification of a person with significant control statement
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon08/06/2018
Appointment of Mr Steve Paul Good as a director on 2018-06-01
dot icon04/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/05/2018
Resolutions
dot icon03/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon08/01/2018
Termination of appointment of Michael George Sutsko as a director on 2018-01-08
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-09-21
dot icon14/09/2017
Statement of capital following an allotment of shares on 2017-09-14
dot icon31/08/2017
Director's details changed for Mr Martin Lee Rapp on 2017-08-29
dot icon13/06/2017
Statement of capital following an allotment of shares on 2017-05-25
dot icon10/05/2017
Resolutions
dot icon08/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon07/10/2016
Appointment of Mrs Gaelle Hotellier as a director on 2016-10-03
dot icon13/06/2016
Appointment of Mr Christopher Mark Fussell as a secretary on 2016-06-06
dot icon13/06/2016
Termination of appointment of Fariyal Khanbabi as a secretary on 2016-06-05
dot icon16/05/2016
Registered office address changed from Dialight Plc Exning Road Newmarket Suffolk CB8 0AX to Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ on 2016-05-16
dot icon09/05/2016
Resolutions
dot icon08/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/05/2016
Appointment of Mr Martin Lee Rapp as a director on 2016-04-26
dot icon29/04/2016
Appointment of Mr David Jeremy Thomas as a director on 2016-04-26
dot icon29/04/2016
Termination of appointment of Robert Ernest Lambourne as a director on 2016-04-26
dot icon29/04/2016
Termination of appointment of Tracey Graham as a director on 2016-04-26
dot icon30/03/2016
Annual return made up to 2016-03-28 no member list
dot icon04/03/2016
Appointment of Ms Fariyal Khanbabi as a secretary on 2016-03-01
dot icon04/03/2016
Termination of appointment of Nicholas David Martin Giles as a secretary on 2016-02-29
dot icon26/01/2016
Appointment of Mr Wayne Edmunds as a director on 2016-01-25
dot icon25/01/2016
Termination of appointment of William David Gordon Ronald as a director on 2016-01-25
dot icon13/01/2016
Director's details changed for Mr Michael George Sutsko on 2016-01-01
dot icon13/07/2015
Appointment of Mr David Wayland Blood as a director on 2015-07-01
dot icon10/07/2015
Termination of appointment of Richard Paul Stuckes as a director on 2015-06-30
dot icon05/06/2015
Appointment of Mr Michael George Sutsko as a director on 2015-06-01
dot icon01/05/2015
Annual return made up to 2015-03-28 no member list
dot icon24/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/04/2015
Resolutions
dot icon16/04/2015
Register(s) moved to registered inspection location Equiniti Aspect House Spencer Road Lancing West Sussex BN99 8DA
dot icon16/04/2015
Register inspection address has been changed to Equiniti Aspect House Spencer Road Lancing West Sussex BN99 8DA
dot icon12/03/2015
Termination of appointment of Roy Thomas Burton as a director on 2015-03-02
dot icon16/09/2014
Appointment of Fariyal Khanbabi as a director on 2014-09-08
dot icon07/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon01/05/2014
Resolutions
dot icon28/03/2014
Annual return made up to 2014-03-28 no member list
dot icon20/03/2014
Auditor's resignation
dot icon27/02/2014
Statement of capital following an allotment of shares on 2014-02-25
dot icon23/01/2014
Termination of appointment of Mark Fryer as a director
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon28/05/2013
Statement of capital following an allotment of shares on 2013-05-28
dot icon24/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/05/2013
Resolutions
dot icon12/04/2013
Annual return made up to 2013-03-28 no member list
dot icon28/01/2013
Appointment of Mrs Tracey Graham as a director
dot icon28/01/2013
Appointment of Mr Stephen Clive Bird as a director
dot icon25/09/2012
Termination of appointment of Henry Tee as a director
dot icon02/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon29/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon09/05/2012
Resolutions
dot icon16/04/2012
Annual return made up to 2012-03-28 no member list
dot icon08/09/2011
Memorandum and Articles of Association
dot icon08/08/2011
Resolutions
dot icon08/08/2011
Statement of company's objects
dot icon13/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/05/2011
Resolutions
dot icon06/05/2011
Statement of capital following an allotment of shares on 2011-04-11
dot icon05/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon05/05/2011
Director's details changed for Roy Thomas Burton on 2011-03-28
dot icon04/10/2010
Termination of appointment of George Ralph as a director
dot icon13/09/2010
Appointment of Mr Mark Rupert Maxwell Fryer as a director
dot icon10/09/2010
Termination of appointment of Robert Jeens as a director
dot icon21/06/2010
Appointment of Mr Robert Ernest Lambourne as a director
dot icon15/06/2010
Statement of capital following an allotment of shares on 2010-04-28
dot icon21/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/05/2010
Resolutions
dot icon27/04/2010
Registered office address changed from Unit 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 2010-04-27
dot icon26/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon26/04/2010
Director's details changed for Roy Thomas Burton on 2010-03-28
dot icon23/04/2010
Director's details changed for William David Gordon Ronald on 2010-03-28
dot icon23/04/2010
Secretary's details changed for Mr Nicholas David Martin Giles on 2010-03-28
dot icon23/04/2010
Director's details changed for Mr Henry Leonard Tee on 2010-03-28
dot icon23/04/2010
Director's details changed for Richard Paul Stuckes on 2010-03-28
dot icon23/04/2010
Director's details changed for Robert Charles Hubert Jeens on 2010-03-28
dot icon04/01/2010
Appointment of Mr George Alexander Ralph as a director
dot icon31/12/2009
Termination of appointment of Cathryn Buckley as a director
dot icon21/09/2009
Secretary appointed mr nicholas david martin giles
dot icon21/09/2009
Appointment terminated secretary cathryn buckley
dot icon04/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/05/2009
Memorandum and Articles of Association
dot icon20/05/2009
Nc inc already adjusted 13/05/09
dot icon20/05/2009
Memorandum and Articles of Association
dot icon20/05/2009
Resolutions
dot icon20/05/2009
Resolutions
dot icon19/05/2009
Appointment terminated director william whiteley
dot icon19/05/2009
Director appointed richard paul stuckes
dot icon19/05/2009
Director appointed william david gordon ronald
dot icon16/04/2009
Return made up to 28/03/09; full list of members
dot icon07/01/2009
Location of register of members (non legible)
dot icon16/12/2008
Gbp sr [email protected]
dot icon09/07/2008
Gbp sr [email protected]
dot icon25/06/2008
Return made up to 28/03/08; bulk list available separately
dot icon15/05/2008
Resolutions
dot icon23/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon21/01/2008
£ ic 2764594/2762611 31/12/07 £ sr [email protected]=1983
dot icon05/09/2007
Director resigned
dot icon17/07/2007
£ ic 2774246/2764593 29/06/07 £ sr [email protected]=9652
dot icon12/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon29/05/2007
Memorandum and Articles of Association
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon18/04/2007
Return made up to 28/03/07; bulk list available separately
dot icon07/02/2007
£ ic 2803321/2790789 31/12/06 £ sr [email protected]=12531
dot icon06/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon12/04/2006
Return made up to 28/03/06; bulk list available separately
dot icon02/02/2006
Ad 11/01/06--------- £ si [email protected]=4225 £ ic 2799095/2803320
dot icon12/01/2006
£ ic 2818314/2799094 31/12/05 £ sr [email protected]=19219
dot icon29/11/2005
Particulars of contract relating to shares
dot icon29/11/2005
Ad 25/10/05--------- £ si [email protected]
dot icon16/11/2005
Memorandum and Articles of Association
dot icon04/11/2005
Interim accounts made up to 2005-10-27
dot icon27/10/2005
Certificate of reduction of issued capital
dot icon27/10/2005
Court order
dot icon26/10/2005
Ad 07/10/05--------- £ si [email protected]=189 £ ic 2910150/2910339
dot icon26/10/2005
Ad 06/10/05--------- £ si [email protected]=563 £ ic 2909587/2910150
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon20/10/2005
Memorandum and Articles of Association
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon14/10/2005
Ad 15/09/05--------- £ si [email protected]=15570 £ ic 2894017/2909587
dot icon14/10/2005
Ad 15/09/05--------- £ si [email protected]=94 £ ic 2893923/2894017
dot icon12/10/2005
Memorandum and Articles of Association
dot icon12/10/2005
Director resigned
dot icon12/10/2005
Director resigned
dot icon11/10/2005
Ad 21/09/05--------- £ si [email protected]=70875 £ ic 2823048/2893923
dot icon29/09/2005
Certificate of change of name
dot icon14/07/2005
£ ic 2870575/2823048 30/06/05 £ sr [email protected]=47526
dot icon06/07/2005
Memorandum and Articles of Association
dot icon06/07/2005
Resolutions
dot icon06/07/2005
Resolutions
dot icon17/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 28/03/05; bulk list available separately
dot icon27/04/2005
Registered office changed on 27/04/05 from: byron house the cambridge business park cambridge CB4 4WZ
dot icon19/04/2005
Return made up to 28/03/04; bulk list available separately; amend
dot icon18/01/2005
£ ic 3031985/2853673 31/12/04 £ sr [email protected]=178311
dot icon13/07/2004
£ ic 3120904/3031984 30/06/04 £ sr [email protected]=88919
dot icon08/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/06/2004
Ad 10/05/04--------- £ si [email protected]=4725 £ ic 3116179/3120904
dot icon03/06/2004
Ad 04/05/04--------- £ si [email protected]=945 £ ic 3115234/3116179
dot icon26/05/2004
Nc dec already adjusted 26/04/04
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon13/05/2004
Memorandum and Articles of Association
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon28/04/2004
Return made up to 28/03/04; full list of members
dot icon24/01/2004
£ ic 42635658/42410826 31/12/03 £ sr [email protected]=224832
dot icon26/09/2003
Ad 29/08/03--------- £ si [email protected]=43 £ ic 42635615/42635658
dot icon21/09/2003
Ad 02/09/03--------- £ si [email protected]=8694 £ ic 42626921/42635615
dot icon21/09/2003
Ad 20/08/03--------- £ si [email protected]=8694 £ ic 42618227/42626921
dot icon02/09/2003
Ad 29/07/03--------- £ si [email protected]=1304 £ ic 42616923/42618227
dot icon14/08/2003
Ad 30/06/03--------- £ si [email protected]=42600127 £ ic 16796/42616923
dot icon14/08/2003
Particulars of contract relating to shares
dot icon30/07/2003
Ad 18/07/03--------- £ si [email protected]=46 £ ic 16750/16796
dot icon30/07/2003
Ad 11/07/03--------- £ si [email protected]=23 £ ic 16727/16750
dot icon30/07/2003
£ ic 1136001/16726 18/07/03 £ sr [email protected]=1119274
dot icon29/07/2003
£ nc 43520641/4811492 30/06/03
dot icon29/07/2003
Ad 30/06/03--------- £ si [email protected]= 568001 £ ic 568000/1136001
dot icon29/07/2003
Conso s-div 30/06/03
dot icon29/07/2003
Particulars of contract relating to shares
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon11/07/2003
Ad 27/06/03--------- £ si [email protected]=1 £ ic 567999/568000
dot icon04/07/2003
Ad 18/06/03--------- £ si [email protected]=248 £ ic 567751/567999
dot icon04/07/2003
Nc inc already adjusted 16/06/03
dot icon04/07/2003
Nc inc already adjusted 16/06/03
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Resolutions
dot icon01/07/2003
Interim accounts made up to 2003-06-26
dot icon26/06/2003
Ad 12/06/03--------- £ si [email protected]=161 £ ic 567590/567751
dot icon19/06/2003
Ad 06/06/03--------- £ si [email protected]=50 £ ic 567540/567590
dot icon02/05/2003
Director resigned
dot icon01/05/2003
Resolutions
dot icon01/05/2003
Resolutions
dot icon01/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/04/2003
Return made up to 28/03/03; bulk list available separately
dot icon03/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/04/2002
Return made up to 28/03/02; bulk list available separately
dot icon27/01/2002
Ad 08/01/02--------- £ si [email protected]=81 £ ic 567888/567969
dot icon24/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon14/09/2001
Director resigned
dot icon10/09/2001
Ad 20/08/01--------- £ si [email protected]=26 £ ic 567862/567888
dot icon02/08/2001
Auditor's resignation
dot icon21/06/2001
Ad 29/05/01--------- £ si [email protected]=11 £ ic 567851/567862
dot icon19/06/2001
Ad 24/05/01--------- £ si [email protected]=3 £ ic 567848/567851
dot icon19/06/2001
Ad 18/05/01--------- £ si [email protected]=10 £ ic 567838/567848
dot icon19/06/2001
Ad 11/05/01--------- £ si [email protected]=57 £ ic 567781/567838
dot icon21/05/2001
Ad 17/04/01--------- £ si [email protected]=57 £ ic 567724/567781
dot icon21/05/2001
Ad 19/04/01--------- £ si [email protected]=34 £ ic 567690/567724
dot icon21/05/2001
Ad 01/05/01--------- £ si [email protected]=260 £ ic 567430/567690
dot icon21/05/2001
Ad 23/04/01--------- £ si [email protected]=130 £ ic 567300/567430
dot icon18/05/2001
New director appointed
dot icon04/05/2001
Full group accounts made up to 2000-12-31
dot icon04/05/2001
Resolutions
dot icon04/05/2001
Resolutions
dot icon04/05/2001
Resolutions
dot icon02/05/2001
Director resigned
dot icon30/04/2001
Ad 04/04/01--------- £ si [email protected]=2 £ ic 567298/567300
dot icon30/04/2001
Ad 05/04/01--------- £ si [email protected]=91 £ ic 567207/567298
dot icon30/04/2001
Ad 10/04/01--------- £ si [email protected]=7 £ ic 567200/567207
dot icon25/04/2001
Return made up to 28/03/01; bulk list available separately
dot icon24/04/2001
Ad 15/03/01--------- £ si [email protected]=112 £ ic 706339/706451
dot icon14/04/2001
Ad 21/03/01--------- £ si [email protected]=78 £ ic 706261/706339
dot icon14/04/2001
Ad 26/03/01--------- £ si [email protected]=12 £ ic 706249/706261
dot icon14/04/2001
Ad 23/03/01--------- £ si [email protected]=26 £ ic 706223/706249
dot icon06/04/2001
Ad 14/03/01--------- £ si [email protected]=154 £ ic 706069/706223
dot icon06/04/2001
Ad 16/03/01--------- £ si [email protected]=140400 £ ic 565669/706069
dot icon06/04/2001
Ad 06/03/01--------- £ si [email protected]=219 £ ic 565450/565669
dot icon06/04/2001
Ad 19/03/01--------- £ si [email protected]=288 £ ic 565162/565450
dot icon06/04/2001
Ad 09/03/01--------- £ si [email protected]=63 £ ic 565099/565162
dot icon06/04/2001
Ad 05/03/01--------- £ si [email protected]=57 £ ic 565042/565099
dot icon06/04/2001
Ad 09/03/01--------- £ si [email protected]=223 £ ic 564819/565042
dot icon06/04/2001
Ad 06/03/01--------- £ si [email protected]=59 £ ic 564760/564819
dot icon08/03/2001
Ad 19/02/01--------- £ si [email protected]=20 £ ic 564740/564760
dot icon01/03/2001
Ad 02/02/01--------- £ si [email protected]=12 £ ic 564728/564740
dot icon12/02/2001
Ad 08/01/01--------- £ si [email protected]=12 £ ic 564716/564728
dot icon01/02/2001
Ad 22/12/00--------- £ si [email protected]=6 £ ic 564710/564716
dot icon24/01/2001
Ad 22/12/00--------- £ si [email protected]=150 £ ic 564560/564710
dot icon19/01/2001
Ad 13/11/00--------- £ si [email protected]=50 £ ic 564510/564560
dot icon04/01/2001
Ad 05/12/00--------- £ si [email protected]=20 £ ic 564490/564510
dot icon21/12/2000
Ad 23/11/00--------- £ si [email protected]=75 £ ic 564415/564490
dot icon21/12/2000
Ad 20/11/00--------- £ si [email protected]=160 £ ic 564255/564415
dot icon04/12/2000
Ad 14/11/00--------- £ si [email protected]=9 £ ic 564246/564255
dot icon04/12/2000
Ad 10/11/00--------- £ si [email protected]=7 £ ic 564239/564246
dot icon04/12/2000
Ad 15/11/00--------- £ si [email protected]=4 £ ic 564235/564239
dot icon04/12/2000
Ad 13/11/00--------- £ si [email protected]=50 £ ic 564185/564235
dot icon04/12/2000
Ad 07/11/00--------- £ si [email protected]=134 £ ic 564051/564185
dot icon22/11/2000
Ad 30/10/00--------- £ si [email protected]=6 £ ic 564045/564051
dot icon14/11/2000
Ad 24/10/00--------- £ si [email protected]=200 £ ic 563845/564045
dot icon08/11/2000
Ad 19/10/00--------- £ si [email protected]=250 £ ic 563595/563845
dot icon08/11/2000
Ad 16/10/00--------- £ si [email protected]=4 £ ic 563591/563595
dot icon03/11/2000
Ad 09/10/00--------- £ si [email protected]=100 £ ic 563491/563591
dot icon10/10/2000
Ad 29/08/00--------- £ si [email protected]=8 £ ic 563483/563491
dot icon05/10/2000
Ad 13/09/00--------- £ si [email protected]=2 £ ic 563481/563483
dot icon21/09/2000
Ad 06/09/00--------- £ si [email protected]=10 £ ic 563471/563481
dot icon04/09/2000
Ad 10/08/00--------- £ si [email protected]=48 £ ic 563423/563471
dot icon14/08/2000
Ad 20/07/00--------- £ si [email protected]=20 £ ic 563403/563423
dot icon14/08/2000
Ad 12/07/00--------- £ si [email protected]=26 £ ic 563377/563403
dot icon25/07/2000
Full group accounts made up to 1999-12-31
dot icon09/05/2000
Return made up to 28/03/00; bulk list available separately
dot icon28/07/1999
Location of register of members (non legible)
dot icon12/05/1999
Secretary resigned
dot icon12/05/1999
New secretary appointed
dot icon04/05/1999
Memorandum and Articles of Association
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Resolutions
dot icon21/04/1999
Return made up to 28/03/99; bulk list available separately
dot icon06/04/1999
Full group accounts made up to 1998-12-31
dot icon02/09/1998
Secretary's particulars changed
dot icon23/06/1998
Full group accounts made up to 1997-12-31
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon03/04/1998
Return made up to 28/03/98; bulk list available separately
dot icon25/01/1998
Director resigned
dot icon13/10/1997
New director appointed
dot icon11/04/1997
Return made up to 28/03/97; bulk list available separately
dot icon11/04/1997
Full group accounts made up to 1996-12-31
dot icon24/02/1997
New director appointed
dot icon21/02/1997
Director resigned
dot icon21/02/1997
Director resigned
dot icon09/12/1996
Director resigned
dot icon15/10/1996
Director's particulars changed
dot icon13/09/1996
Ad 30/08/96-10/09/96 £ si [email protected]=155 £ ic 561386/561541
dot icon11/09/1996
Director resigned
dot icon08/08/1996
New director appointed
dot icon07/05/1996
Memorandum and Articles of Association
dot icon07/05/1996
Resolutions
dot icon18/04/1996
Full group accounts made up to 1995-12-31
dot icon15/04/1996
Return made up to 28/03/96; bulk list available separately
dot icon17/02/1996
Ad 29/01/96--------- £ si [email protected]=1322 £ ic 498825/500147
dot icon15/02/1996
Ad 17/01/96--------- £ si [email protected]=15 £ ic 498810/498825
dot icon01/02/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon29/11/1995
Ad 15/11/95--------- £ si [email protected]=7 £ ic 498803/498810
dot icon31/07/1995
Ad 17/07/95--------- £ si [email protected]=19109 £ ic 479694/498803
dot icon19/07/1995
Full group accounts made up to 1994-12-31
dot icon05/05/1995
Director's particulars changed
dot icon26/04/1995
Return made up to 28/03/95; bulk list available separately
dot icon28/02/1995
Registered office changed on 28/02/95 from: exning road newmarket suffolk CB8 0AX
dot icon26/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Ad 18/10/94--------- £ si [email protected]=8 £ ic 479686/479694
dot icon01/11/1994
Director resigned
dot icon26/10/1994
Declaration of satisfaction of mortgage/charge
dot icon26/10/1994
Declaration of satisfaction of mortgage/charge
dot icon29/06/1994
Certificate of cancellation of share premium account
dot icon29/06/1994
Resolutions
dot icon23/06/1994
Court order
dot icon14/06/1994
Ad 19/05/94--------- premium £ si [email protected]=129550 £ ic 350136/479686
dot icon31/05/1994
Full accounts made up to 1993-12-31
dot icon27/05/1994
Return made up to 28/03/94; no change of members
dot icon24/05/1994
Nc inc already adjusted 16/05/94
dot icon24/05/1994
New director appointed
dot icon19/05/1994
Memorandum and Articles of Association
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Resolutions
dot icon07/05/1994
Resolutions
dot icon27/04/1994
Director's particulars changed
dot icon27/04/1994
Listing of particulars
dot icon09/01/1994
Ad 08/11/93--------- premium £ si [email protected]=61133 £ ic 285709/346842
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Ad 22/10/93--------- £ si [email protected]=235055 £ ic 50654/285709
dot icon23/11/1993
£ nc 54990/450000 22/10/93
dot icon16/11/1993
Listing of particulars
dot icon04/11/1993
New director appointed
dot icon18/10/1993
Ad 05/10/93--------- £ si [email protected]=46757 £ ic 3897/50654
dot icon13/10/1993
New director appointed
dot icon06/10/1993
Certificate of re-registration from Private to Public Limited Company
dot icon06/10/1993
Re-registration of Memorandum and Articles
dot icon06/10/1993
Balance Sheet
dot icon06/10/1993
Auditor's statement
dot icon06/10/1993
Auditor's report
dot icon06/10/1993
Declaration on reregistration from private to PLC
dot icon06/10/1993
Application for reregistration from private to PLC
dot icon06/10/1993
Resolutions
dot icon05/07/1993
£ ic 4173/3896 25/06/93 £ sr [email protected]=276
dot icon05/07/1993
£ ic 28163/4173 25/06/93 £ sr [email protected]=23990
dot icon05/07/1993
Resolutions
dot icon05/07/1993
Resolutions
dot icon14/05/1993
Full group accounts made up to 1992-12-31
dot icon02/04/1993
Return made up to 28/03/93; full list of members
dot icon19/05/1992
Full accounts made up to 1991-12-31
dot icon26/04/1992
Return made up to 28/03/92; full list of members
dot icon02/04/1992
Registered office changed on 02/04/92 from: 540 great cambridge road enfield middx EN1 3RY
dot icon28/02/1992
Director resigned
dot icon05/12/1991
Auditor's resignation
dot icon27/11/1991
Ad 22/11/91--------- premium £ si [email protected]=20 £ ic 28143/28163
dot icon13/08/1991
£ ic 54910/28142 31/07/91 £ sr [email protected]=26767
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Memorandum and Articles of Association
dot icon05/08/1991
Ad 11/01/91--------- premium £ si [email protected]
dot icon05/08/1991
Ad 23/05/91--------- premium £ si [email protected]=20 £ ic 54890/54910
dot icon05/08/1991
Ad 05/07/91--------- premium £ si [email protected]=30 £ ic 54860/54890
dot icon05/08/1991
Ad 23/05/91--------- premium £ si [email protected]=15 £ ic 54845/54860
dot icon05/08/1991
Full accounts made up to 1990-12-31
dot icon03/08/1991
Particulars of mortgage/charge
dot icon02/05/1991
Return made up to 28/03/91; full list of members
dot icon29/11/1990
New director appointed
dot icon16/11/1990
Secretary resigned;new secretary appointed
dot icon03/09/1990
New director appointed
dot icon03/09/1990
New director appointed
dot icon03/09/1990
Registered office changed on 03/09/90 from: c/o berwin leighton, adelaide house london bridge london EC4R 9HA
dot icon20/07/1990
Particulars of mortgage/charge
dot icon20/07/1990
Particulars of mortgage/charge
dot icon18/07/1990
Resolutions
dot icon18/07/1990
Resolutions
dot icon18/07/1990
Resolutions
dot icon18/07/1990
Resolutions
dot icon06/07/1990
Registered office changed on 06/07/90 from: the old vicarage ermine street thundridge herts SG12 0SY
dot icon23/05/1990
Accounting reference date notified as 31/12
dot icon18/05/1990
Registered office changed on 18/05/90 from: 540 great cambridge road enfield middx
dot icon16/05/1990
Secretary resigned;new secretary appointed
dot icon16/05/1990
Director resigned;new director appointed
dot icon16/05/1990
Director resigned;new director appointed
dot icon16/05/1990
Registered office changed on 16/05/90 from: 2 baches street london N1 6UB
dot icon09/05/1990
Memorandum and Articles of Association
dot icon02/05/1990
Certificate of change of name
dot icon30/04/1990
Resolutions
dot icon28/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fryer, Mark Rupert Maxwell
Director
31/08/2010 - 15/01/2014
73
Fryer, Mark Rupert Maxwell
Director
06/01/2025 - Present
73
Blood, David Wayland
Director
01/07/2015 - 30/03/2023
18
Lincoln, John, Dr
Director
01/08/2024 - Present
-
Hewitt, Jeffrey Lindsay
Director
11/09/2001 - 31/08/2007
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIALIGHT PLC

DIALIGHT PLC is an(a) Active company incorporated on 28/03/1990 with the registered office located at 60 Petty France, London SW1H 9EU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIALIGHT PLC?

toggle

DIALIGHT PLC is currently Active. It was registered on 28/03/1990 .

Where is DIALIGHT PLC located?

toggle

DIALIGHT PLC is registered at 60 Petty France, London SW1H 9EU.

What does DIALIGHT PLC do?

toggle

DIALIGHT PLC operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for DIALIGHT PLC?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-28 with no updates.