DIAMOND FUSING AND HEATING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

22/12/2422 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/02/1629 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

14/08/1514 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MARGARET DIAMOND / 03/03/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DIAMOND / 03/03/2015

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE MARGARET DIAMOND / 03/03/2015

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM C/O HALLIDAYS LIMITED RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM BRAMHALL HOUSE 14 ACK LANE EAST BRAMHALL STOCKPORT SK7 2BY

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 22/02/05; NO CHANGE OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 COMPANY NAME CHANGED DIAMOND FUSING MACHINES LIMITED CERTIFICATE ISSUED ON 17/05/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 8 SWALLOW CLOSE CARRBROOK STALYBRIDGE CHESHIRE SK15 3LU

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/03/962 March 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/02/9527 February 1995 SECRETARY RESIGNED

View Document

22/02/9522 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information