ADP DIAMOND CUTTING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Notification of Dormole Limited as a person with significant control on 2025-03-31

View Document

07/04/257 April 2025 Cessation of Galleon Investments (Dartford) Limited as a person with significant control on 2025-03-31

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-02 with updates

View Document

05/11/245 November 2024 Register(s) moved to registered office address Long Reach Galleon Boulevard Crossways Business Park Dartford DA2 6QE

View Document

05/11/245 November 2024 Register inspection address has been changed from 12 Southgate Street Launceston Cornwall PL15 9DP to Long Reach Galleon Boulevard Crossways Business Park Dartford DA2 6QE

View Document

30/09/2430 September 2024 Registered office address changed from Unit 1 Carminow Industrial Estate Carminow Road Bodmin Cornwall PL31 1EP United Kingdom to Long Reach Galleon Boulevard Crossways Business Park Dartford DA2 6QE on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Miss Natasha Hussain as a secretary on 2024-09-30

View Document

23/07/2423 July 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

09/07/249 July 2024 Termination of appointment of Antony David West as a director on 2024-06-28

View Document

09/07/249 July 2024 Termination of appointment of Paul Leslie Bull as a director on 2024-06-28

View Document

09/07/249 July 2024 Appointment of Mr Andrew Michael Skinner as a director on 2024-06-28

View Document

09/07/249 July 2024 Cessation of Antony David West as a person with significant control on 2024-06-28

View Document

09/07/249 July 2024 Cessation of David Ronald Murray as a person with significant control on 2024-06-28

View Document

09/07/249 July 2024 Cessation of Paul Leslie Bull as a person with significant control on 2024-06-28

View Document

09/07/249 July 2024 Notification of Galleon Investments (Dartford) Limited as a person with significant control on 2024-06-28

View Document

09/07/249 July 2024 Appointment of David Andrew Rogers as a director on 2024-06-28

View Document

09/07/249 July 2024 Termination of appointment of David Ronald Murray as a secretary on 2024-06-28

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/04/245 April 2024 Satisfaction of charge 049169090004 in full

View Document

05/04/245 April 2024 Satisfaction of charge 3 in full

View Document

05/04/245 April 2024 Satisfaction of charge 2 in full

View Document

24/01/2424 January 2024 Registration of charge 049169090004, created on 2024-01-22

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-02 with updates

View Document

25/10/2125 October 2021 Change of details for David Ronald Murray as a person with significant control on 2021-10-22

View Document

25/10/2125 October 2021 Director's details changed for Mr David Ronald Murray on 2021-10-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2120 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/04/206 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE BULL / 18/04/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID WEST / 18/04/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY DAVID WEST / 18/04/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD MURRAY / 18/04/2019

View Document

18/04/1918 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RONALD MURRAY / 18/04/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / DAVID RONALD MURRAY / 18/04/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / PAUL LESLIE BULL / 18/04/2019

View Document

09/04/199 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / DAVID RONALD MURRAY / 19/11/2018

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM C/O ADP DIAMEX DUNMERE ROAD BODMIN CORNWALL PL31 2QN

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD MURRAY / 19/11/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/04/185 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD MURRAY / 11/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/04/1621 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RONALD MURRAY / 25/10/2015

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD MURRAY / 23/10/2015

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID WEST / 21/10/2014

View Document

21/10/1421 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 SAIL ADDRESS CREATED

View Document

21/10/1021 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

24/10/0924 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/09/06; NO CHANGE OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: UNIT 29 NORMANDY WAY WALKER LINES INDUSTRIAL ESTATE BODMIN CORNWALL PL31 1HA

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: UNIT 3 BODMIN BUSINESS CENTRE HARLEIGH BODMIN CORNWALL PL31 1AH

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

30/09/0330 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company