DIVERSE IT CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

28/11/2428 November 2024 Appointment of Mr Ian James Welham as a director on 2024-11-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Termination of appointment of Ian Welham as a director on 2023-10-16

View Document

16/10/2316 October 2023 Appointment of Mr Ian Welham as a director on 2023-10-03

View Document

01/09/231 September 2023 Notification of Lainey Welham as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Cessation of Elaine Michelle Merralls as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Director's details changed for Mrs Lainry Welham on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Elaine Michelle Merralls as a director on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Mrs Lainry Welham as a director on 2023-09-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

28/11/2128 November 2021 Change of details for Miss Elaine Michelle Merralls as a person with significant control on 2021-11-28

View Document

11/10/2111 October 2021 Termination of appointment of Kalyana Chakravarthi Medavarapu as a director on 2021-10-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 40 BLANDFORD AVENUE KETTERING NN16 9AR ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

05/04/195 April 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MICHELLE MERRALLS

View Document

07/03/197 March 2019 CESSATION OF IAN JAMES WELHAM AS A PSC

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WELHAM

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MISS ELAINE MICHELLE MERRALLS

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WELHAM / 15/08/2018

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 34 BROOKSDALE CLOSE KETTERING NN16 9BJ ENGLAND

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KALYANA CHAKRAVARTHI MEDAVARAPU / 15/08/2018

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 90 KNIGHTS LANE KINGSTHORPE NORTHAMPTON NN2 6QL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/04/1624 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BLACKWELL

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BLACKWELL

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR KALYANNA CHAKRAVARTHI MEDAVARAPU

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WRENCH

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR JON PHEASEY

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/06/134 June 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/01/1326 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

04/05/124 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WELHAM / 21/04/2011

View Document

27/04/1127 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/06/104 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LINDA WELHAM / 01/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JON PHEASEY / 01/04/2010

View Document

21/04/0921 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information