DIVERSE CONTRACTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Confirmation statement made on 2025-09-17 with no updates |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-03-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-17 with no updates |
28/06/2428 June 2024 | Registered office address changed from Ground Floor, Building 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EZ England to 80 Tangier Road Portsmouth Hampshire PO3 6HU on 2024-06-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-03-31 |
30/09/2130 September 2021 | Change of details for Mr Matthew James Davies as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Change of details for Mrs Joanne Louise Davies as a person with significant control on 2021-09-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/02/1815 February 2018 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 100 EBERY GROVE PORTSMOUTH PO3 6HQ |
03/11/173 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/09/1625 September 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/09/1524 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES DAVIES / 01/09/2015 |
24/09/1524 September 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 104 KIMBOLTON ROAD PORTSMOUTH HAMPSHIRE PO3 6DA UNITED KINGDOM |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/11/1414 November 2014 | CURRSHO FROM 30/09/2015 TO 30/06/2015 |
17/09/1417 September 2014 | 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