DIAMOND PAYROLL SOLUTIONS LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 Application to strike the company off the register

View Document

16/01/2416 January 2024 Termination of appointment of Karen Elizabeth Lewis as a director on 2024-01-16

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-03-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

06/07/216 July 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

12/05/2012 May 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

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE HAMMONDS / 25/02/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE HAMMONDS / 25/02/2020

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE HAMMONDS / 24/02/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE HAMMONDS / 01/04/2018

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE HAMMONDS / 01/05/2018

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JAYNE HAMMONDS / 01/05/2018

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH LEWIS / 28/11/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH LEWIS / 10/12/2019

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JAYNE HAMMONDS / 11/02/2019

View Document

21/10/1821 October 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 9A FARNWORTH ROAD STOKE-ON-TRENT ST3 5TR UNITED KINGDOM

View Document

13/02/1813 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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