Advanced company searchLink opens in new window

DIAMOND SCAFFOLDING & ACCESS LIMITED

Company number 09921299

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-09
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
  • RES13 ‐ Subdivide 21/05/2019
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