- Company Overview for DIAMOND COURIERS LIMITED (02241504)
- Filing history for DIAMOND COURIERS LIMITED (02241504)
- People for DIAMOND COURIERS LIMITED (02241504)
- Charges for DIAMOND COURIERS LIMITED (02241504)
- More for DIAMOND COURIERS LIMITED (02241504)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Feb 2020 | CH01 | Director's details changed for Mr Lee Andrew Power on 25 February 2020 | |
25 Feb 2020 | CH03 | Secretary's details changed for Mr Peter John England on 25 February 2020 | |
25 Feb 2020 | PSC04 | Change of details for Mr Danny James Smyth as a person with significant control on 25 February 2020 | |
25 Feb 2020 | PSC04 | Change of details for Mr Peter John England as a person with significant control on 25 February 2020 | |
20 Feb 2020 | SH10 | Particulars of variation of rights attached to shares | |
20 Feb 2020 | SH08 | Change of share class name or designation | |
18 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 18 September 2019
|
|
20 Nov 2019 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
09 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | CH01 | Director's details changed for Mr Danny James Smyth on 3 September 2019 | |
03 Sep 2019 | PSC04 | Change of details for Mr Danny James Smyth as a person with significant control on 3 September 2019 | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
07 Nov 2018 | AP01 | Appointment of Mr Lee Andrew Power as a director on 1 November 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Lee Andrew Power as a director on 22 May 2018 | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
24 May 2018 | SH01 |
Statement of capital following an allotment of shares on 30 April 2018
|
|
20 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
19 Mar 2018 | PSC04 | Change of details for Mr Danny James Smyth as a person with significant control on 18 March 2018 | |
19 Mar 2018 | PSC04 | Change of details for Mr Peter John England as a person with significant control on 18 March 2018 | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Apr 2017 | AD02 | Register inspection address has been changed from Diamond House Birches Industrial Estate East Grinstead West Sussex RH19 1XZ England to Unit 1 the Felbridge Centre, Imberhorne Lane East Grinstead RH19 1XP | |
05 Apr 2017 | CH01 | Director's details changed for Mr Danny James Smyth on 4 April 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Mr Lee Andrew Power on 4 April 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Mr Peter John England on 5 April 2017 |