DIAMOND PRECISION ENGINEERING (NI) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

26/04/2426 April 2024 Registered office address changed from Unit 4 Ballyreagh Business Pk Sandholes Road Cookstown BT80 9AR to Unit 4 Ballyreagh Business Park Sandholes Road Cookstown Tyrone BT80 9DG on 2024-04-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

08/08/238 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

16/05/1816 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

06/07/176 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/10/1329 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0394720003

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/12/124 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/10/1125 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 05/04/10 STATEMENT OF CAPITAL GBP 10

View Document

21/10/1021 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DYMPNA MCAULEY / 19/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCAULEY / 19/10/2010

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DYMPNA MCAULEY / 05/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCAULEY / 05/10/2009

View Document

05/03/105 March 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DYMPNA MCAULEY / 05/10/2009

View Document

19/05/0919 May 2009 31/12/08 ANNUAL ACCTS

View Document

13/10/0813 October 2008 19/10/08 ANNUAL RETURN SHUTTLE

View Document

23/06/0823 June 2008 31/12/07 ANNUAL ACCTS

View Document

20/12/0720 December 2007 19/10/07

View Document

27/04/0727 April 2007 31/12/06 ANNUAL ACCTS

View Document

29/11/0629 November 2006 19/10/06 ANNUAL RETURN SHUTTLE

View Document

22/09/0622 September 2006 31/12/05 ANNUAL ACCTS

View Document

24/10/0524 October 2005 19/10/05 ANNUAL RETURN SHUTTLE

View Document

22/10/0522 October 2005 31/12/04 ANNUAL ACCTS

View Document

15/10/0415 October 2004 19/10/04 ANNUAL RETURN SHUTTLE

View Document

24/08/0424 August 2004 31/12/03 ANNUAL ACCTS

View Document

23/10/0323 October 2003 19/10/03 ANNUAL RETURN SHUTTLE

View Document

09/10/039 October 2003 31/12/02 ANNUAL ACCTS

View Document

13/11/0213 November 2002 RETURN OF ALLOT OF SHARES

View Document

23/10/0223 October 2002 19/10/02 ANNUAL RETURN SHUTTLE

View Document

07/08/027 August 2002 CHANGE OF ARD

View Document

07/08/027 August 2002 31/12/01 ANNUAL ACCTS

View Document

31/10/0131 October 2001 PARS RE MORTAGE

View Document

17/10/0117 October 2001 19/10/01 ANNUAL RETURN SHUTTLE

View Document

03/05/013 May 2001 PARS RE MORTAGE

View Document

15/11/0015 November 2000 CHANGE OF DIRS/SEC

View Document

15/11/0015 November 2000 CHANGE OF DIRS/SEC

View Document

15/11/0015 November 2000 CHANGE IN SIT REG ADD

View Document

19/10/0019 October 2000 MEMORANDUM

View Document

19/10/0019 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0019 October 2000 PARS RE DIRS/SIT REG OFF

View Document

19/10/0019 October 2000 DECLN COMPLNCE REG NEW CO

View Document

19/10/0019 October 2000 ARTICLES

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