DIVERSE STRATEGIES LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-20 with no updates |
21/08/2321 August 2023 | Change of details for Mrs Lindy Nicholls as a person with significant control on 2016-04-06 |
21/08/2321 August 2023 | Change of details for Mr Ian Edwin Nicholls as a person with significant control on 2016-04-06 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-05-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-08-20 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-05-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-08-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/11/2027 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/12/1910 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/10/2019 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/10/1818 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN EDWIN NICHOLLS |
07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDY NICHOLLS |
22/11/1722 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/10/151 October 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
19/09/1419 September 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
22/08/1322 August 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
28/08/1228 August 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/09/118 September 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
18/08/1118 August 2011 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM HOWARTH CLARK WHITEHILL FOLEY HOUSE, 123 STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7BW |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWIN NICHOLLS / 20/08/2010 |
01/09/101 September 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
17/09/0917 September 2009 | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | DIRECTOR APPOINTED IAN EDWIN NICHOLLS |
22/07/0822 July 2008 | APPOINTMENT TERMINATED DIRECTOR SAM NICHOLLS |
12/05/0812 May 2008 | 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