DIAMOND PRECISION ENGINEERING (WIRRAL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/11/2328 November 2023 Satisfaction of charge 8 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 4 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 5 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 6 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 7 in full

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Registration of charge 044766910011, created on 2022-09-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

17/05/1917 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044766910010

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES PITT / 01/11/2017

View Document

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR HARRY PITT

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR OLIVER PITT

View Document

09/10/179 October 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 29/05/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES PITT / 03/07/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/08/164 August 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2016

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/09/1515 September 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2015

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR LYN PITT

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY LYN PITT

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR LYN PITT

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/07/1429 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2014

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2013

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/02/1321 February 2013 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/06/126 June 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 30 UNION STREET SOUTHPORT MERSEYSIDE PR9 0QE UNITED KINGDOM

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM PENNINGTON HOUSE, 55 HOGHTON STREET, SOUTHPORT MERSEYSIDE PR9 0PG

View Document

06/07/116 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/03/111 March 2011 DIRECTOR APPOINTED JOHN EDWARDS

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/07/106 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYN ALICE PITT / 03/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARDS / 03/07/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0318 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 £ NC 10000/20000 21/11/

View Document

07/01/037 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/037 January 2003 NC INC ALREADY ADJUSTED 21/11/02

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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