Advanced company searchLink opens in new window

BLACK DIAMOND SECURITY LTD

Company number 07367704

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)
17 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
28 Nov 2016 AP01 Appointment of Mr John Stuart Ellison as a director on 28 November 2016
22 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
22 Sep 2016 CH01 Director's details changed for Mr Ian John Williamson Logie Raeburn on 22 September 2016
22 Sep 2016 CH01 Director's details changed for Mr Martin William Hawley on 22 September 2016
30 Aug 2016 TM01 Termination of appointment of Jacqueline Susan Townsend as a director on 30 August 2016
24 May 2016 AP01 Appointment of Mrs Jacqueline Susan Townsend as a director on 27 April 2016
23 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 37,500
30 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 37,500
15 Oct 2014 TM01 Termination of appointment of Brian Colin Neave as a director on 26 September 2014
15 Oct 2014 AD01 Registered office address changed from Vision House Unit 7 West Moor Park Armthorpe Doncaster South Yorkshire DN3 3FE United Kingdom to Vision House Durham Lane Armthorpe Doncaster South Yorkshire DN3 3FE on 15 October 2014
26 Sep 2014 TM01 Termination of appointment of Brian Colin Neave as a director on 26 September 2014
03 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 MR04 Satisfaction of charge 2 in full
16 Jan 2014 MR04 Satisfaction of charge 1 in full
11 Jan 2014 MR01 Registration of charge 073677040003
08 Jan 2014 AP01 Appointment of Mr Brian Colin Neave as a director
07 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 37,500
08 Jul 2013 AP03 Appointment of Mr John Stuart Ellison as a secretary
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Nov 2012 SH01 Statement of capital following an allotment of shares on 19 October 2012
  • GBP 37,500
07 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares 19/10/2012