DIAMOND ELECTRICAL SOLUTIONS LTD

Company Documents

DateDescription
21/02/2521 February 2025 Liquidators' statement of receipts and payments to 2025-01-21

View Document

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

View Document

29/05/2429 May 2024 Resignation of a liquidator

View Document

25/01/2425 January 2024 Statement of affairs

View Document

25/01/2425 January 2024 Appointment of a voluntary liquidator

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

10/08/2310 August 2023 Micro company accounts made up to 2021-06-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

20/06/2320 June 2023 Director's details changed for Mr Daniel Lloyd on 2023-06-19

View Document

20/06/2320 June 2023 Change of details for Mr Daniel Lloyd as a person with significant control on 2023-06-19

View Document

20/06/2320 June 2023 Confirmation statement made on 2022-06-15 with no updates

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA TURNER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/06/1618 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LLOYD / 20/03/2014

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MISS EMMA LOUISE TURNER

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PALMER

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 1 JOHNSON DRIVE BURGESS HILL WEST SUSSEX RH15 0TT ENGLAND

View Document

04/07/134 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LLOYD / 01/06/2012

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR DANIEL LLOYD

View Document

18/01/1218 January 2012 COMPANY NAME CHANGED BP DOMESTICS LTD CERTIFICATE ISSUED ON 18/01/12

View Document

10/01/1210 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/06/1117 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

15/06/1015 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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