DIAMOND ELECTRICAL SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/02/2521 February 2025 | Liquidators' statement of receipts and payments to 2025-01-21 |
| 28/10/2428 October 2024 | Registered office address changed from 4 Mason's Yard 177 Westbourne Street Hove BN3 5FB England to Langley House Park Road London N2 8EY on 2024-10-28 |
| 29/05/2429 May 2024 | Resignation of a liquidator |
| 25/01/2425 January 2024 | Statement of affairs |
| 25/01/2425 January 2024 | Appointment of a voluntary liquidator |
| 25/01/2425 January 2024 | Resolutions |
| 25/01/2425 January 2024 | Resolutions |
| 10/08/2310 August 2023 | Micro company accounts made up to 2021-06-30 |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-15 with updates |
| 20/06/2320 June 2023 | Director's details changed for Mr Daniel Lloyd on 2023-06-19 |
| 20/06/2320 June 2023 | Change of details for Mr Daniel Lloyd as a person with significant control on 2023-06-19 |
| 20/06/2320 June 2023 | Confirmation statement made on 2022-06-15 with no updates |
| 20/06/2320 June 2023 | Registered office address changed from Gemini House 136-140 Old Shoreham Road Hove BN3 7BD England to 4 Mason's Yard 177 Westbourne Street Hove BN3 5FB on 2023-06-20 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
| 29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
| 20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
| 15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 07/07/177 July 2017 | APPOINTMENT TERMINATED, DIRECTOR EMMA TURNER |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
| 27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 18/06/1618 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
| 21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 18/06/1518 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
| 20/02/1520 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 19/06/1419 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
| 19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LLOYD / 20/03/2014 |
| 20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 29/11/1329 November 2013 | DIRECTOR APPOINTED MISS EMMA LOUISE TURNER |
| 02/09/132 September 2013 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PALMER |
| 02/09/132 September 2013 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 1 JOHNSON DRIVE BURGESS HILL WEST SUSSEX RH15 0TT ENGLAND |
| 04/07/134 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 21/06/1221 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
| 21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LLOYD / 01/06/2012 |
| 20/02/1220 February 2012 | DIRECTOR APPOINTED MR DANIEL LLOYD |
| 18/01/1218 January 2012 | COMPANY NAME CHANGED BP DOMESTICS LTD CERTIFICATE ISSUED ON 18/01/12 |
| 10/01/1210 January 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 25/10/1125 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 17/06/1117 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
| 15/06/1015 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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