DIESEL DIAGNOSTICS LTD

Register to unlock more data on OkredoRegister

DIESEL DIAGNOSTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05797641

Incorporation date

26/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

27 Dargets Road, Chatham, Kent ME5 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2006)
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon07/03/2023
Micro company accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon28/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon01/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon10/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon23/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon08/05/2013
Director's details changed for Mark Hilliard on 2013-04-26
dot icon08/05/2013
Director's details changed for Hayley Hilliard on 2013-04-26
dot icon08/05/2013
Secretary's details changed for Hayley Hilliard on 2013-04-26
dot icon22/11/2012
Registered office address changed from 8 Goose Close Walderslade Kent ME5 7SX United Kingdom on 2012-11-22
dot icon25/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon24/01/2012
Registered office address changed from Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX on 2012-01-24
dot icon21/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon11/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon10/05/2010
Director's details changed for Mark Hilliard on 2010-04-26
dot icon10/05/2010
Director's details changed for Hayley Hilliard on 2010-04-26
dot icon23/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 26/04/09; full list of members
dot icon26/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 26/04/08; full list of members
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/12/2007
Registered office changed on 06/12/07 from: 2 judkins close chatham kent ME5 8LR
dot icon20/08/2007
Return made up to 26/04/07; full list of members
dot icon13/03/2007
Compulsory strike-off action has been discontinued
dot icon06/03/2007
First Gazette notice for compulsory strike-off
dot icon10/12/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New secretary appointed;new director appointed
dot icon27/04/2006
Secretary resigned
dot icon27/04/2006
Director resigned
dot icon26/04/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.65K
-
0.00
-
-
2022
2
2.43K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilliard, Mark
Director
26/04/2006 - Present
-
Hilliard, Hayley
Director
26/04/2006 - Present
-

Persons with Significant Control

2
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 DIESEL DIAGNOSTICS LTD

DIESEL DIAGNOSTICS LTD is an(a) Active company incorporated on 26/04/2006 with the registered office located at 27 Dargets Road, Chatham, Kent ME5 8BJ. There are currently 2 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 DIESEL DIAGNOSTICS LTD?

toggle

DIESEL DIAGNOSTICS LTD is currently Active. It was registered on 26/04/2006 .

Where is DIESEL DIAGNOSTICS LTD located?

toggle

DIESEL DIAGNOSTICS LTD is registered at 27 Dargets Road, Chatham, Kent ME5 8BJ.

What does DIESEL DIAGNOSTICS LTD do?

toggle

DIESEL DIAGNOSTICS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DIESEL DIAGNOSTICS LTD?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-03-31.