DIAMOND FACILITIES SUPPORT LIMITED

07145959
UNIT 2222 - 2226 THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2024 accounts Annual Accounts 36 Buy now
19 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Feb 2024 officers Termination of appointment of director (Paul Andrew Brooks) 1 Buy now
01 Feb 2024 officers Termination of appointment of director (John Arthur Gray) 1 Buy now
29 Jan 2024 mortgage Registration of a charge 47 Buy now
07 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2023 accounts Annual Accounts 14 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2022 accounts Annual Accounts 14 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 15 Buy now
29 Jan 2021 accounts Annual Accounts 15 Buy now
11 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jul 2020 mortgage Registration of a charge 58 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 15 Buy now
27 Jun 2019 officers Appointment of secretary (Mrs Helen Ruth Cooper-Atkins) 2 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 13 Buy now
26 Jul 2018 officers Termination of appointment of director (Satish Rasiklal Lakhani) 1 Buy now
23 Jul 2018 officers Termination of appointment of secretary (Satish Rasiklal Lakhani) 1 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2017 mortgage Registration of a charge 27 Buy now
18 May 2017 mortgage Statement of release/cease from a charge 2 Buy now
03 May 2017 mortgage Registration of a charge 26 Buy now
02 May 2017 accounts Annual Accounts 10 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2016 accounts Annual Accounts 7 Buy now
21 Mar 2016 annual-return Annual Return 5 Buy now
15 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2015 accounts Annual Accounts 7 Buy now
13 Aug 2015 mortgage Registration of a charge 18 Buy now
04 Mar 2015 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 5 Buy now
18 Sep 2014 capital Notice of cancellation of shares 4 Buy now
18 Sep 2014 capital Return of purchase of own shares 2 Buy now
18 Feb 2014 officers Appointment of director (Mr Paul Andrew Brooks) 2 Buy now
10 Feb 2014 annual-return Annual Return 5 Buy now
18 Oct 2013 officers Termination of appointment of director (Stephen Boniface) 1 Buy now
17 Oct 2013 officers Change of particulars for director (Ms Helen Ruth Cooper-Atkins) 2 Buy now
17 Oct 2013 officers Change of particulars for director (Mr Adam Cooper-Atkins) 2 Buy now
18 Jul 2013 accounts Annual Accounts 6 Buy now
18 Jun 2013 officers Change of particulars for director (Ms Helen Ruth Cooper-Atkins) 2 Buy now
18 Jun 2013 officers Change of particulars for director (Mr Adam Cooper-Atkins) 2 Buy now
18 Jun 2013 officers Change of particulars for director (Mr Stephen David Boniface) 2 Buy now
11 Feb 2013 annual-return Annual Return 5 Buy now
07 Jan 2013 officers Change of particulars for director (Ms Helen Ruth Cooper-Atkins) 2 Buy now
04 Jan 2013 officers Change of particulars for director (Ms Helen Ruth Cooper) 2 Buy now
04 Jan 2013 officers Change of particulars for director (Mr Adam Atkins) 2 Buy now
19 Sep 2012 accounts Annual Accounts 6 Buy now
10 Feb 2012 annual-return Annual Return 5 Buy now
10 Feb 2012 officers Change of particulars for director (Mr John Arthur Gray) 2 Buy now
10 Feb 2012 officers Change of particulars for director (Mr Satish Rasiklal Lakhani) 2 Buy now
14 Oct 2011 officers Change of particulars for director (Mr Stephen David Boniface) 2 Buy now
14 Oct 2011 officers Change of particulars for director (Ms Helen Ruth Cooper) 2 Buy now
14 Oct 2011 officers Change of particulars for director (Mr Adam Atkins) 2 Buy now
26 Sep 2011 accounts Annual Accounts 5 Buy now
04 Mar 2011 annual-return Annual Return 7 Buy now
04 Mar 2011 officers Appointment of secretary (Mr Satish Rasiklal Lakhani) 1 Buy now
04 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2011 capital Return of Allotment of shares 4 Buy now
02 Mar 2011 capital Return of Allotment of shares 4 Buy now
02 Mar 2011 capital Return of Allotment of shares 4 Buy now
02 Mar 2011 capital Return of Allotment of shares 4 Buy now
02 Mar 2011 capital Return of Allotment of shares 4 Buy now
01 Mar 2011 mortgage Particulars of a mortgage or charge 10 Buy now
24 Feb 2011 officers Appointment of director (Mr Satish Rasiklal Lakhani) 2 Buy now
24 Feb 2011 officers Appointment of director (Mr Stephen David Boniface) 2 Buy now
20 Dec 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Feb 2010 incorporation Incorporation Company 34 Buy now