DIAMOND SECURITY SYSTEMS (UK) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-05-31

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-05-31

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/06/1618 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

12/07/1512 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

11/06/1311 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 40 RADIPOLE ROAD POOLE DORSET BH17 8BY

View Document

21/06/1121 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA AMABILE / 27/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM AMABILE / 27/05/2010

View Document

24/02/1024 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: 40 RADIPOLE ROAD POOLE DORSET BH17 8BY

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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