DIVERSE SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Satisfaction of charge 058333680001 in full |
04/06/254 June 2025 | Satisfaction of charge 058333680002 in full |
04/02/254 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
03/02/253 February 2025 | Director's details changed for Mr Peter Gerrard Ambrose on 2025-02-03 |
29/01/2529 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
10/06/2410 June 2024 | Change of details for Mrs Lisa Ambrose as a person with significant control on 2024-06-10 |
28/05/2428 May 2024 | Change of details for Mr Peter Gerard Ambrose as a person with significant control on 2024-05-28 |
28/05/2428 May 2024 | Withdrawal of a person with significant control statement on 2024-05-28 |
28/05/2428 May 2024 | Notification of Peter Gerrard Ambrose as a person with significant control on 2024-05-28 |
28/05/2428 May 2024 | Notification of Lisa Ambrose as a person with significant control on 2024-05-28 |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/04/2420 April 2024 | Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to Bridgewater House 1a Sandwich Street Walkden,Worsley Manchester M28 3TN on 2024-04-20 |
31/01/2431 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/03/235 March 2023 | Confirmation statement made on 2023-01-30 with updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
04/03/224 March 2022 | Confirmation statement made on 2022-01-30 with updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
17/12/2117 December 2021 | Registration of charge 058333680002, created on 2021-12-15 |
16/12/2116 December 2021 | Registration of charge 058333680001, created on 2021-12-15 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/03/2117 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
13/03/2113 March 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/03/2027 March 2020 | 30/04/19 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | PREVSHO FROM 30/05/2019 TO 30/04/2019 |
28/02/2028 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
25/01/1925 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
23/01/1823 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/03/1718 March 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/03/168 March 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/01/1530 January 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
20/08/1420 August 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/12/112 December 2011 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM UNIT 81 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB UNITED KINGDOM |
24/11/1124 November 2011 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 100A BROUGHTON LANE OFF BRAMLEY STREET SALFORD M7 1UF UNITED KINGDOM |
01/06/111 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM UNIT 1, TRADING CENTRE 60 SHERBORNE STREET MANCHESTER M8 8LR |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/08/1010 August 2010 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM C/O ACCOUNTS DIRECT TRADING CENTRE SHERBORNE STREET MANCHESTER M8 8LR |
10/08/1010 August 2010 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM UNIT 1, TRADING CENTRE 60 SHERBORNE STREET MANCHESTER M8 8LR UNITED KINGDOM |
02/06/102 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM C/O ACCOUNTS DIRECT 23 SHERBORNE STREET CHEETHAM MANCHESTER M8 8HF |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
21/08/0821 August 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | COMPANY NAME CHANGED ES CONSULT LTD CERTIFICATE ISSUED ON 01/03/08 |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/07/075 July 2007 | REGISTERED OFFICE CHANGED ON 05/07/07 FROM: C/O ACCOUNTS DIRECT 54 DERBY STREET 1ST FLOOR COMMERCE HOUSE CHEETHAM MANCHESTER M8 8HF |
05/07/075 July 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
07/07/067 July 2006 | NEW SECRETARY APPOINTED |
28/06/0628 June 2006 | NEW DIRECTOR APPOINTED |
14/06/0614 June 2006 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 54 DERBY STREET 1ST FLOOR COMMERCE HOUSE CHEETHAM HILL MANCHESTER M8 8NF |
01/06/061 June 2006 | DIRECTOR RESIGNED |
01/06/061 June 2006 | SECRETARY RESIGNED |
31/05/0631 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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