DIAMOND CONTRACT SOLUTIONS LTD

Company Documents

DateDescription
06/03/256 March 2025 Compulsory strike-off action has been suspended

View Document

06/03/256 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Cessation of Arvid William Blair as a person with significant control on 2024-06-01

View Document

23/07/2423 July 2024 Termination of appointment of Graeme Stevenson as a director on 2024-06-01

View Document

23/07/2423 July 2024 Notification of James Rock as a person with significant control on 2024-06-01

View Document

23/07/2423 July 2024 Termination of appointment of Arvid William Blair as a director on 2024-06-01

View Document

23/07/2423 July 2024 Cessation of Graeme Stevenson as a person with significant control on 2024-06-01

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

26/06/2426 June 2024 Appointment of Mr James Rock as a director on 2024-06-25

View Document

21/03/2421 March 2024 Registered office address changed from 10D Bluestone Business Park Moyraverty West Road Craigavon BT65 5HU Northern Ireland to Unit 257 Moat House Business Centre 54 Bloomfield Avenue Belfast BT5 5AD on 2024-03-21

View Document

26/01/2426 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Change of details for Graeme Stevenson as a person with significant control on 2023-01-01

View Document

03/05/223 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Change of details for Graeme Stevenson as a person with significant control on 2020-03-01

View Document

22/04/2222 April 2022 Notification of Arvid Blair as a person with significant control on 2020-04-16

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/05/2120 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / GRAEME STEVENSON / 12/10/2020

View Document

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM FORSYTH HOUSE CROMAC SQUARE BELFAST ANTRIM BT2 8LA NORTHERN IRELAND

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR ARVID WILLIAM BLAIR

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 01/03/20 STATEMENT OF CAPITAL GBP 100

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

18/05/1818 May 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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