DIFFUSION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

19/11/2419 November 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/07/2130 July 2021 Registered office address changed from C/O Param & Co First Floor 44-50 the Broadway Southall Middlesex UB1 1QB to 923 Finchley Road London NW11 7PE on 2021-07-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / DR WILLIAM MEREDITH JONES / 28/01/2018

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

01/09/171 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/09/1422 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

11/11/1111 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL JONES / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM JONES / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

13/10/0913 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

30/12/0730 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

10/05/0110 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

23/11/9923 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

13/01/9513 January 1995 REGISTERED OFFICE CHANGED ON 13/01/95 FROM: 43 ROSEBANK RD. LONDON W7 2EW

View Document

22/11/9422 November 1994 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/11/9422 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

16/01/9216 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 RETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

13/06/9013 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

24/04/9024 April 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

07/07/897 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

07/07/897 July 1989 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/8921 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/881 August 1988 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/881 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

22/07/8822 July 1988 FIRST GAZETTE

View Document

24/02/8824 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8722 May 1987 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

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