DIAMONDS SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 04597917 |
Category | Private Limited Company |
Incorporated | 22 Nov 2002 |
Age | 21 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
DIAMONDS SOFTWARE LIMITED is an active private limited company with number 04597917. It was incorporated 21 years, 5 months, 7 days ago, on 22 November 2002. The company address is Armstrong Building Oakwood Drive Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Change account reference date company previous extended
Date: 20 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-06-30
Documents
Change to a person with significant control
Date: 20 Nov 2023
Action Date: 19 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-04-19
Psc name: Construction Industry Solutions Limited
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-19
New address: Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF
Old address: The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England
Documents
Confirmation statement with updates
Date: 03 Jan 2023
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Address
Type: AD01
New address: The Old School School Lane Stratford St. Mary Colchester CO7 6LZ
Change date: 2022-12-08
Old address: Coins Building 11 st. Laurence Way Slough SL1 2EA
Documents
Termination secretary company with name termination date
Date: 08 Dec 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-11-29
Officer name: Adrian Trevor Halls
Documents
Termination director company with name termination date
Date: 08 Dec 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-29
Officer name: Robert Neil Brown
Documents
Appoint person director company with name date
Date: 08 Dec 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-29
Officer name: Mr Christopher Andrew Armstrong Bayne
Documents
Appoint person director company with name date
Date: 08 Dec 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-29
Officer name: Mr Robert Hugh Binns
Documents
Appoint person director company with name date
Date: 08 Dec 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-29
Officer name: Mr Michael James Audis
Documents
Appoint person director company with name date
Date: 08 Dec 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam John Witherow Brown
Appointment date: 2022-11-29
Documents
Change to a person with significant control
Date: 22 Sep 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-03-31
Psc name: Csb Holdings Plc
Documents
Accounts with accounts type dormant
Date: 25 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type dormant
Date: 20 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type dormant
Date: 16 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type dormant
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Change account reference date company previous extended
Date: 11 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 27 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-27
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Appoint person secretary company with name date
Date: 01 Dec 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-03-26
Officer name: Mr Adrian Trevor Halls
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Julian Oziem
Termination date: 2015-03-26
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Minty
Termination date: 2015-03-26
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-26
Officer name: Ralph David Fridd
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralph David Fridd
Termination date: 2015-03-26
Documents
Termination secretary company with name termination date
Date: 01 Dec 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tiffany Minty
Termination date: 2015-03-26
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Address
Type: AD01
Old address: C/O Diamonds Software Ltd Birmingham Science Park Aston Faraday Wharf, Holt Street Birmingham B7 4BB
New address: Coins Building 11 st. Laurence Way Slough SL1 2EA
Change date: 2015-12-01
Documents
Change account reference date company previous shortened
Date: 30 Nov 2015
Action Date: 27 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-30
New date: 2015-03-27
Documents
Mortgage satisfy charge full
Date: 03 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 30 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-30
Documents
Appoint person director company with name date
Date: 19 Dec 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr David Julian Oziem
Appointment date: 2014-10-13
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2013
Action Date: 30 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Change person secretary company with change date
Date: 19 Dec 2013
Action Date: 02 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Tiffany Minty
Change date: 2013-04-02
Documents
Change person director company with change date
Date: 19 Dec 2013
Action Date: 02 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-02
Officer name: Mr Robert John Minty
Documents
Legacy
Date: 22 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2012
Action Date: 30 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Appoint person director company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Neil Brown
Documents
Capital allotment shares
Date: 06 Oct 2011
Action Date: 30 Sep 2011
Category: Capital
Type: SH01
Capital : 10,000.1778 GBP
Date: 2011-09-30
Documents
Capital alter shares subdivision
Date: 06 Oct 2011
Action Date: 30 Sep 2011
Category: Capital
Type: SH02
Date: 2011-09-30
Documents
Resolution
Date: 06 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Change registered office address company with date old address
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Address
Type: AD01
Old address: Gascoyne House Upper Borough Walls Bath BA1 1RN
Change date: 2010-07-07
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Robert John Minty
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ralph David Fridd
Change date: 2009-12-02
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2007
Action Date: 30 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-30
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
Legacy
Date: 04 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 30/03/04
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
127 CANTERBURY ROAD,WEST BROMWICH,B71 2LG
Number: | 09124756 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 HARTINGTON ROAD,BRIGHTON,BN2 3PA
Number: | 10914103 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORIZON HOME INTERNATIONAL LIMITED
APT 29453 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 11873101 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMNI RECRUITMENT SERVICES LIMITED
11 BEAVOR LANE,LONDON,W6 9AR
Number: | 07483610 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAL SOLUTION SPECIALIST LIMITED
71 ROUGH HAY ROAD,WEDNESBURY,WS10 8NQ
Number: | 10308660 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNODYNE INTERNATIONAL LIMITED
FLOOR 4, BLACK HORSE HOUSE,EASTLEIGH,SO50 9FH
Number: | 03396849 |
Status: | ACTIVE |
Category: | Private Limited Company |