- Company Overview for DIVERSE SECURUS LIMITED (03713576)
- Filing history for DIVERSE SECURUS LIMITED (03713576)
- People for DIVERSE SECURUS LIMITED (03713576)
- Charges for DIVERSE SECURUS LIMITED (03713576)
- More for DIVERSE SECURUS LIMITED (03713576)
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
|
|
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
|
|
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
|
|
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 |