- Company Overview for DIAMOND FINANCIAL SECURITY LTD (SC412616)
- Filing history for DIAMOND FINANCIAL SECURITY LTD (SC412616)
- People for DIAMOND FINANCIAL SECURITY LTD (SC412616)
- More for DIAMOND FINANCIAL SECURITY LTD (SC412616)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
11 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Jul 2024 | PSC04 | Change of details for Mrs Gillian Carol Fox as a person with significant control on 1 July 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
06 Dec 2023 | CH01 | Director's details changed for Mrs Gillian Carol Fox on 1 December 2023 | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
23 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Jan 2021 | CH01 | Director's details changed for Mrs Gillian Carol Fox on 1 January 2021 | |
07 Jan 2021 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
17 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Dec 2020 | AP01 | Appointment of Mrs Tracy Blair as a director on 14 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
10 Dec 2020 | PSC04 | Change of details for Mrs Gillian Carol Fox as a person with significant control on 16 October 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Trevor Harold Thompson as a director on 15 October 2020 | |
23 Nov 2020 | PSC07 | Cessation of Trevor Harold Thompson as a person with significant control on 15 October 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from 17 Fowler Terrace Edinburgh EH11 1DD to Commercial Bank Buildings Market Square Duns TD11 3AL on 22 January 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Feb 2018 | TM01 | Termination of appointment of Richard James Brunton as a director on 8 February 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates |