DIPLOMA DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Liquidators' statement of receipts and payments to 2025-05-18

View Document

16/07/2416 July 2024 Liquidators' statement of receipts and payments to 2024-05-18

View Document

22/07/2322 July 2023 Liquidators' statement of receipts and payments to 2023-05-18

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA RICHARDS

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 COMPANY NAME CHANGED ASL NUCLEAR SERVICES LTD CERTIFICATE ISSUED ON 27/09/19

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROYSTON RICHARDS

View Document

26/09/1926 September 2019 CESSATION OF ROTSTON KERRY RICHARDS AS A PSC

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM ACCESS HOUSE EAST STREET BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3SD

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY RICHARDS

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR MICHAEL ANTHONY RICHARDS

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 DISS40 (DISS40(SOAD))

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

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

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/08/1619 August 2016 COMPANY NAME CHANGED ASL ACCESS SERVICES LTD CERTIFICATE ISSUED ON 19/08/16

View Document

02/02/162 February 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

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

View Accounts

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

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

View Accounts

10/02/1410 February 2014 DIRECTOR APPOINTED MR ROYSTON KERRY RICHARDS

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

13/12/1313 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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