Advanced company searchLink opens in new window

DIAMOND PHOENIX AUTOMATION LIMITED

Company number 08024110

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)
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