DIAMOND RENEWABLE TECHNOLOGIES LTD

Company Documents

DateDescription
03/04/253 April 2025 Statement of affairs

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025 Appointment of a voluntary liquidator

View Document

26/03/2526 March 2025 Registered office address changed from Unit 1, Chinon Court Lower Moor Way Tiverton Business Park Tiverton EX16 6SS England to 9th Floor 7 Park Row Leeds LS1 5HD on 2025-03-26

View Document

19/02/2519 February 2025 Termination of appointment of Jane Stack as a director on 2024-08-19

View Document

13/02/2513 February 2025 Termination of appointment of Helix Agencies Ltd as a secretary on 2025-02-01

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

28/08/2428 August 2024 Cessation of Jane Stack as a person with significant control on 2024-05-08

View Document

28/08/2428 August 2024 Cessation of John Anthony Hill as a person with significant control on 2024-05-08

View Document

11/06/2411 June 2024 Registration of charge 127905690002, created on 2024-05-30

View Document

03/06/243 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Termination of appointment of John Anthony Hill as a secretary on 2024-05-13

View Document

13/05/2413 May 2024 Appointment of Mr Matthew John Tidmarsh as a director on 2024-05-13

View Document

08/05/248 May 2024 Notification of Kesterwood Limited as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-05-08

View Document

01/05/241 May 2024 Appointment of Helix Agencies Ltd as a secretary on 2024-05-01

View Document

02/04/242 April 2024 Cessation of Stephen Robert Patrick Stack as a person with significant control on 2023-03-15

View Document

02/02/242 February 2024 Appointment of Mr John Anthony Hill as a director on 2024-02-01

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Notification of Stephen Robert Patrick Stack as a person with significant control on 2023-03-15

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

18/08/2318 August 2023 Cessation of Robert Patrick Stack as a person with significant control on 2023-03-15

View Document

18/08/2318 August 2023 Notification of John Anthony Hill as a person with significant control on 2023-03-15

View Document

18/08/2318 August 2023 Notification of Jane Stack as a person with significant control on 2023-03-15

View Document

17/08/2317 August 2023 Appointment of Mrs Jane Stack as a director on 2023-08-17

View Document

17/08/2317 August 2023 Termination of appointment of John Anthony Hill as a director on 2023-08-17

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

05/07/235 July 2023 Director's details changed for Mr John Anthony Hill on 2023-06-01

View Document

21/03/2321 March 2023 Termination of appointment of Robert Patrick Stack as a director on 2023-03-15

View Document

21/03/2321 March 2023 Appointment of Mr John Anthony Hill as a director on 2023-03-01

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

15/02/2215 February 2022 Satisfaction of charge 127905690001 in full

View Document

14/02/2214 February 2022 Termination of appointment of Stephen Robert Patrick Stack as a director on 2022-02-01

View Document

14/02/2214 February 2022 Termination of appointment of Caroline Mary Stack as a director on 2022-02-01

View Document

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

View Accounts

14/12/2114 December 2021 Appointment of Mrs Caroline Mary Stack as a director on 2021-12-01

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

14/12/2114 December 2021 Appointment of Mr Stephen Robert Patrick Stack as a director on 2021-12-01

View Document

08/11/218 November 2021 Second filing of Confirmation Statement dated 2021-08-03

View Document

29/10/2129 October 2021 Registration of charge 127905690001, created on 2021-10-29

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

20/10/2120 October 2021 Change of details for Mr Robert Patrick Stack as a person with significant control on 2021-10-20

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR BEN THORNTON

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 19 LANGLANDS ROAD CULLOMPTON EX15 1JE ENGLAND

View Document

12/08/2012 August 2020 CESSATION OF ROBERT PATRICK STACK AS A PSC

View Document

04/08/204 August 2020 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