DIAMOND PHOENIX AUTOMATION LIMITED
Company number 08024110
- Company Overview for DIAMOND PHOENIX AUTOMATION LIMITED (08024110)
- Filing history for DIAMOND PHOENIX AUTOMATION LIMITED (08024110)
- People for DIAMOND PHOENIX AUTOMATION LIMITED (08024110)
- Charges for DIAMOND PHOENIX AUTOMATION LIMITED (08024110)
- More for DIAMOND PHOENIX AUTOMATION LIMITED (08024110)
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) |
---|---|---|---|
18 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
03 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
21 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Apr 2022 | PSC02 | Notification of Conveyor Solutions Limited as a person with significant control on 20 January 2021 | |
26 Apr 2022 | PSC02 | Notification of D P Automation Limited as a person with significant control on 20 January 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
20 Apr 2022 | AD02 | Register inspection address has been changed to Big Cullamoor Old Road Oulton Heath Stone Staffordshire ST15 8TN | |
13 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
12 Apr 2021 | CH01 | Director's details changed for Mr Keith Washington on 10 April 2021 | |
29 Mar 2021 | AP01 | Appointment of Mr Matthew James Williamson as a director on 1 November 2020 | |
29 Mar 2021 | AD01 | Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 100 Avebury Boulevard Milton Keynes MK9 1FH on 29 March 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
10 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
23 Jan 2020 | AA01 | Previous accounting period extended from 30 April 2019 to 31 October 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
29 Apr 2019 | TM01 | Termination of appointment of Graham Boner as a director on 6 December 2018 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
13 Apr 2018 | MR01 | Registration of charge 080241100001, created on 12 April 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 Aug 2017 | CH01 | Director's details changed for Mr Keith Washington on 5 July 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates |