- Company Overview for DIAMONDS SOFTWARE LIMITED (04597917)
- Filing history for DIAMONDS SOFTWARE LIMITED (04597917)
- People for DIAMONDS SOFTWARE LIMITED (04597917)
- Charges for DIAMONDS SOFTWARE LIMITED (04597917)
- Insolvency for DIAMONDS SOFTWARE LIMITED (04597917)
- More for DIAMONDS SOFTWARE LIMITED (04597917)
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) |
---|---|---|---|
16 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2025 | LIQ01 | Declaration of solvency | |
16 Jan 2025 | AD01 | Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to C/O Azets 2nd Floor Regis House 45 King William Street London EC4R 9AN on 16 January 2025 | |
16 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2024 | TM01 | Termination of appointment of Robert Hugh Binns as a director on 20 December 2024 | |
20 Dec 2024 | TM01 | Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 20 December 2024 | |
20 Dec 2024 | TM01 | Termination of appointment of Michael James Audis as a director on 20 December 2024 | |
05 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 30 June 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
20 Nov 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 June 2023 | |
20 Nov 2023 | PSC05 | Change of details for Construction Industry Solutions Limited as a person with significant control on 19 April 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 19 April 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
08 Dec 2022 | AD01 | Registered office address changed from Coins Building 11 st. Laurence Way Slough SL1 2EA to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 8 December 2022 | |
08 Dec 2022 | TM02 | Termination of appointment of Adrian Trevor Halls as a secretary on 29 November 2022 | |
08 Dec 2022 | TM01 | Termination of appointment of Robert Neil Brown as a director on 29 November 2022 | |
08 Dec 2022 | AP01 | Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 29 November 2022 | |
08 Dec 2022 | AP01 | Appointment of Mr Robert Hugh Binns as a director on 29 November 2022 | |
08 Dec 2022 | AP01 | Appointment of Mr Michael James Audis as a director on 29 November 2022 | |
08 Dec 2022 | AP01 | Appointment of Mr Adam John Witherow Brown as a director on 29 November 2022 | |
22 Sep 2022 | PSC05 | Change of details for Csb Holdings Plc as a person with significant control on 31 March 2022 | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
20 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 |