DIAMETRIC TECH SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Resolutions

View Document

15/11/2415 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Cessation of Graham Steele as a person with significant control on 2024-10-25

View Document

04/11/244 November 2024 Appointment of Mr Joseph Richard Newnham as a director on 2024-10-25

View Document

04/11/244 November 2024 Appointment of Mr Philip Parker as a director on 2024-10-25

View Document

04/11/244 November 2024 Notification of Diametric Technical Services Ltd as a person with significant control on 2024-10-25

View Document

04/11/244 November 2024 Termination of appointment of Graham Steele as a director on 2024-10-25

View Document

04/11/244 November 2024 Termination of appointment of Michael Gregory Barcia as a director on 2024-10-25

View Document

04/11/244 November 2024 Termination of appointment of Stephen James Watts as a director on 2024-10-25

View Document

30/10/2430 October 2024 Registration of charge 110015350002, created on 2024-10-25

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Cessation of Paul James Crisp as a person with significant control on 2021-09-03

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

19/10/2119 October 2021 Cessation of Philip Johnathan Mettam as a person with significant control on 2021-08-03

View Document

19/10/2119 October 2021 Change of details for Mr Graham Steele as a person with significant control on 2020-12-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GREGORY BARCIA / 11/10/2019

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CRISP

View Document

15/10/1915 October 2019 CESSATION OF PHILIP PARKER AS A PSC

View Document

01/04/191 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

03/10/183 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110015350001

View Document

28/03/1828 March 2018 ADOPT ARTICLES 21/03/2018

View Document

16/11/1716 November 2017 06/11/17 STATEMENT OF CAPITAL GBP 576

View Document

16/11/1716 November 2017 06/11/17 STATEMENT OF CAPITAL GBP 320024

View Document

16/11/1716 November 2017 SUB-DIVISION 06/11/17

View Document

15/11/1715 November 2017 SUB DIV 06/11/2017

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHNATHAN METTAM

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR STEPHEN JAMES WATTS

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM STEELE / 06/11/2017

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR MICHAEL GREGORY BARCIA

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP PARKER

View Document

09/10/179 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/179 October 2017 CURREXT FROM 31/10/2018 TO 31/12/2018

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