DIAMOND RENEWABLE TECHNOLOGIES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Statement of affairs |
26/03/2526 March 2025 | Resolutions |
26/03/2526 March 2025 | Appointment of a voluntary liquidator |
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 |
19/02/2519 February 2025 | Termination of appointment of Jane Stack as a director on 2024-08-19 |
13/02/2513 February 2025 | Termination of appointment of Helix Agencies Ltd as a secretary on 2025-02-01 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-18 with updates |
28/08/2428 August 2024 | Cessation of Jane Stack as a person with significant control on 2024-05-08 |
28/08/2428 August 2024 | Cessation of John Anthony Hill as a person with significant control on 2024-05-08 |
11/06/2411 June 2024 | Registration of charge 127905690002, created on 2024-05-30 |
03/06/243 June 2024 | Unaudited abridged accounts made up to 2023-12-31 |
17/05/2417 May 2024 | Termination of appointment of John Anthony Hill as a secretary on 2024-05-13 |
13/05/2413 May 2024 | Appointment of Mr Matthew John Tidmarsh as a director on 2024-05-13 |
08/05/248 May 2024 | Notification of Kesterwood Limited as a person with significant control on 2024-05-08 |
08/05/248 May 2024 | Statement of capital following an allotment of shares on 2024-05-08 |
01/05/241 May 2024 | Appointment of Helix Agencies Ltd as a secretary on 2024-05-01 |
02/04/242 April 2024 | Cessation of Stephen Robert Patrick Stack as a person with significant control on 2023-03-15 |
02/02/242 February 2024 | Appointment of Mr John Anthony Hill as a director on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/08/2318 August 2023 | Notification of Stephen Robert Patrick Stack as a person with significant control on 2023-03-15 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-18 with updates |
18/08/2318 August 2023 | Cessation of Robert Patrick Stack as a person with significant control on 2023-03-15 |
18/08/2318 August 2023 | Notification of John Anthony Hill as a person with significant control on 2023-03-15 |
18/08/2318 August 2023 | Notification of Jane Stack as a person with significant control on 2023-03-15 |
17/08/2317 August 2023 | Appointment of Mrs Jane Stack as a director on 2023-08-17 |
17/08/2317 August 2023 | Termination of appointment of John Anthony Hill as a director on 2023-08-17 |
17/07/2317 July 2023 | Statement of capital following an allotment of shares on 2023-07-03 |
13/07/2313 July 2023 | Statement of capital following an allotment of shares on 2023-07-03 |
13/07/2313 July 2023 | Statement of capital following an allotment of shares on 2023-07-03 |
05/07/235 July 2023 | Director's details changed for Mr John Anthony Hill on 2023-06-01 |
21/03/2321 March 2023 | Termination of appointment of Robert Patrick Stack as a director on 2023-03-15 |
21/03/2321 March 2023 | Appointment of Mr John Anthony Hill as a director on 2023-03-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-14 with updates |
15/02/2215 February 2022 | Satisfaction of charge 127905690001 in full |
14/02/2214 February 2022 | Termination of appointment of Stephen Robert Patrick Stack as a director on 2022-02-01 |
14/02/2214 February 2022 | Termination of appointment of Caroline Mary Stack as a director on 2022-02-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Appointment of Mrs Caroline Mary Stack as a director on 2021-12-01 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
14/12/2114 December 2021 | Appointment of Mr Stephen Robert Patrick Stack as a director on 2021-12-01 |
08/11/218 November 2021 | Second filing of Confirmation Statement dated 2021-08-03 |
29/10/2129 October 2021 | Registration of charge 127905690001, created on 2021-10-29 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
20/10/2120 October 2021 | Change of details for Mr Robert Patrick Stack as a person with significant control on 2021-10-20 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-03 with updates |
12/08/2012 August 2020 | DIRECTOR APPOINTED MR BEN THORNTON |
12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 19 LANGLANDS ROAD CULLOMPTON EX15 1JE ENGLAND |
12/08/2012 August 2020 | CESSATION OF ROBERT PATRICK STACK AS A PSC |
04/08/204 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIAMOND RENEWABLE TECHNOLOGIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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