Advanced company searchLink opens in new window

DIVERSE SECURUS LIMITED

Company number 03713576

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)
04 Jul 2015 AA Accounts for a small company made up to 30 September 2014
31 Mar 2015 CH01 Director's details changed for Mr Stuart Glover on 31 March 2015
20 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
19 Mar 2015 AD02 Register inspection address has been changed from The Old Carthouse Lower Street Winterborne Whitechurch Blandford Forum Dorset DT11 9AW England to E1 Cowlairs Nottingham NG5 9RA
01 Dec 2014 CERTNM Company name changed diverse communication services LTD\certificate issued on 01/12/14
  • RES15 ‐ Change company name resolution on 2014-11-03
17 Nov 2014 CONNOT Change of name notice
03 Jul 2014 AA Accounts for a small company made up to 30 September 2013
28 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
28 Feb 2014 AD02 Register inspection address has been changed
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2013 AD01 Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ on 5 December 2013
27 Sep 2013 AA01 Current accounting period shortened from 31 March 2014 to 30 September 2013
02 May 2013 AP01 Appointment of Mr Stuart Glover as a director
02 May 2013 AD01 Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 2 May 2013
02 May 2013 TM02 Termination of appointment of Cindy Wood as a secretary
02 May 2013 TM01 Termination of appointment of Mark Freeman as a director
02 May 2013 TM01 Termination of appointment of David Wood as a director
02 May 2013 TM01 Termination of appointment of Cindy Wood as a director
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
02 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
30 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
15 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011