DIVERSE INTEGRATED SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2024-08-31 |
21/05/2521 May 2025 | Notification of Tracy Ambrose as a person with significant control on 2025-05-21 |
20/05/2520 May 2025 | Notification of Peter Ambrose as a person with significant control on 2025-05-20 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
01/05/251 May 2025 | Withdrawal of a person with significant control statement on 2025-05-01 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
26/05/2426 May 2024 | Total exemption full accounts made up to 2023-08-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
03/05/243 May 2024 | Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to Bridgewater House 1a Sandwich Street Walkden,Worsley Manchester M28 3XN on 2024-05-03 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-28 with updates |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-28 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
18/05/2118 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
08/05/218 May 2021 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/05/1921 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
28/12/1828 December 2018 | PREVSHO FROM 31/10/2018 TO 31/08/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
22/01/1822 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/06/1616 June 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/05/151 May 2015 | COMPANY NAME CHANGED DIVERSE DEPLOYABLE SOLUTIONS LTD CERTIFICATE ISSUED ON 01/05/15 |
28/04/1528 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
06/01/156 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERRARD AMBROSE / 25/01/2012 |
03/12/143 December 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/09/1316 September 2013 | Annual return made up to 16 September 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/01/1210 January 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES |
09/01/129 January 2012 | Annual return made up to 19 October 2011 with full list of shareholders |
02/12/112 December 2011 | Registered office address changed from , Unit 81 Cariocca Business Park, 2 Sawley Road, Miles Platting, Manchester, M40 8BB, United Kingdom on 2011-12-02 |
02/12/112 December 2011 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM UNIT 81 CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB UNITED KINGDOM |
24/11/1124 November 2011 | Registered office address changed from , 100a Broughton Lane, Off Bramley Street, Salford, M7 1UF, United Kingdom on 2011-11-24 |
24/11/1124 November 2011 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 100A BROUGHTON LANE OFF BRAMLEY STREET SALFORD M7 1UF UNITED KINGDOM |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 60 SHERBORNE STREET MANCHESTER M8 8LR ENGLAND |
15/03/1115 March 2011 | Registered office address changed from , 60 Sherborne Street, Manchester, M8 8LR, England on 2011-03-15 |
03/11/103 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
19/10/0919 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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