DIAZONE COMPUTER SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

13/12/2413 December 2024 Change of details for Dbrs Holdings Limited as a person with significant control on 2023-10-17

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Satisfaction of charge 043323260003 in full

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Change of details for Dbrs Holdings Limited as a person with significant control on 2022-09-27

View Document

21/05/2221 May 2022 Director's details changed for Mr Richard Stathers on 2022-05-21

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

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

View Accounts

08/11/218 November 2021 Registered office address changed from 2 Merchants Quay Salford M50 3XR England to Cavendish House Cross Street Sale M33 7BU on 2021-11-08

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

11/12/1711 December 2017 CESSATION OF STEVEN WILLIAM PRECIOUS AS A PSC

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DBRS HOLDINGS LIMITED

View Document

11/12/1711 December 2017 CESSATION OF ANDREW JOHN OWENS AS A PSC

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN PRECIOUS

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN PRECIOUS

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW OWENS

View Document

12/09/1712 September 2017 CESSATION OF ANDREW JOHN OWENS AS A PSC

View Document

12/09/1712 September 2017 CESSATION OF STEVEN WILLIAM PRECIOUS AS A PSC

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR DOMINIC JAMES BALL

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR RICHARD STATHERS

View Document

08/09/178 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043323260002

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1724 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 SECRETARY'S CHANGE OF PARTICULARS / STEVEN WILLIAM PRECIOUS / 01/04/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN OWENS / 01/04/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM PRECIOUS / 01/04/2016

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN OWENS / 01/01/2011

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 AUTHORITY TO PURCHASE 02/05/07

View Document

25/05/0725 May 2007 £ IC 100/50 02/05/07 £ SR 50@1=50

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 COMPANY NAME CHANGED CHOICEFIND LIMITED CERTIFICATE ISSUED ON 11/12/01

View Document

30/11/0130 November 2001 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