Advanced company searchLink opens in new window

DIAMOND COURIERS LIMITED

Company number 02241504

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Apr 2017 CH03 Secretary's details changed for Mr Peter John England on 4 April 2017
31 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
25 Jan 2017 CH01 Director's details changed for Mr Lee Andrew Power on 25 January 2017
01 Dec 2016 CH01 Director's details changed for Mr Danny James Smyth on 1 December 2016
09 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Mar 2016 CH01 Director's details changed for Mr Lee Andrew Power on 24 March 2016
24 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 80,000
23 Mar 2016 CH01 Director's details changed for Mr Peter John England on 23 March 2016
23 Mar 2016 CH01 Director's details changed for Mr Danny James Smyth on 23 March 2016
23 Mar 2016 CH03 Secretary's details changed for Mr Peter John England on 23 March 2016
05 May 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 80,000
15 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 80,000
15 Apr 2014 AD02 Register inspection address has been changed from Diamond House the Bell Centre Newton Road Crawley West Sussex RH10 9FZ United Kingdom
02 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
01 Mar 2013 AP01 Appointment of Mr Lee Andrew Power as a director
12 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
19 Jun 2012 CH01 Director's details changed for Danny James Smyth on 18 June 2012
22 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
22 Mar 2012 AD02 Register inspection address has been changed from Diamond House Brighton Road Pease Pottage Crawley West Sussex RH11 9AD United Kingdom
22 Mar 2012 AP03 Appointment of Mr Peter John England as a secretary
22 Mar 2012 TM02 Termination of appointment of Alma England as a secretary
22 Mar 2012 CH01 Director's details changed for Danny James Smyth on 18 March 2012
22 Mar 2012 CH01 Director's details changed for Peter John England on 18 March 2012