DIAMOND SCAFFOLDING & ACCESS LIMITED
Company number 09921299
- Company Overview for DIAMOND SCAFFOLDING & ACCESS LIMITED (09921299)
- Filing history for DIAMOND SCAFFOLDING & ACCESS LIMITED (09921299)
- People for DIAMOND SCAFFOLDING & ACCESS LIMITED (09921299)
- More for DIAMOND SCAFFOLDING & ACCESS LIMITED (09921299)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
09 Dec 2024 | CERTNM |
Company name changed diamond scaffolding LTD\certificate issued on 09/12/24
|
|
25 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
17 May 2024 | AD01 | Registered office address changed from Charnwood House Gadbrook Business Centre Northwich Cheshire CW9 7UG England to The Beech Newton Road Winwick Warrington WA2 8SA on 17 May 2024 | |
24 Apr 2024 | TM01 | Termination of appointment of Andrew James Mclaughlin as a director on 24 April 2024 | |
26 Mar 2024 | PSC07 | Cessation of Ian Lee Robinson as a person with significant control on 5 March 2024 | |
26 Mar 2024 | PSC02 | Notification of Mires Group Holdings Limited as a person with significant control on 5 March 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
20 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2019 | SH02 | Sub-division of shares on 21 May 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from The Beech, Ferndell View Newton Road, Winwick Warrington WA2 8SA England to Charnwood House Gadbrook Business Centre Northwich Cheshire CW9 7UG on 28 February 2019 | |
04 Feb 2019 | AP01 | Appointment of Mr Andrew James Mclaughlin as a director on 23 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
01 Oct 2018 | AP01 | Appointment of Mrs Sarah Jane Robinson as a director on 1 October 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with updates |