DIAMOND SCAFFOLDING & ACCESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Micro company accounts made up to 2024-12-31 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-14 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/12/249 December 2024 | Certificate of change of name |
25/07/2425 July 2024 | Micro company accounts made up to 2023-12-31 |
17/05/2417 May 2024 | Registered office address changed from Charnwood House Gadbrook Business Centre Northwich Cheshire CW9 7UG England to The Beech Newton Road Winwick Warrington WA2 8SA on 2024-05-17 |
24/04/2424 April 2024 | Termination of appointment of Andrew James Mclaughlin as a director on 2024-04-24 |
26/03/2426 March 2024 | Cessation of Ian Lee Robinson as a person with significant control on 2024-03-05 |
26/03/2426 March 2024 | Notification of Mires Group Holdings Limited as a person with significant control on 2024-03-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
24/06/1924 June 2019 | SUBDIVIDE 21/05/2019 |
21/06/1921 June 2019 | SUB-DIVISION 21/05/19 |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM THE BEECH, FERNDELL VIEW NEWTON ROAD, WINWICK WARRINGTON WA2 8SA ENGLAND |
04/02/194 February 2019 | DIRECTOR APPOINTED MR ANDREW JAMES MCLAUGHLIN |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/10/181 October 2018 | DIRECTOR APPOINTED MRS SARAH JANE ROBINSON |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LEE ROBINSON |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
14/09/1714 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
17/12/1517 December 2015 | 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