DIAMOND ENERGY LIMITED
Status | ACTIVE |
Company No. | 06030760 |
Category | Private Limited Company |
Incorporated | 18 Dec 2006 |
Age | 17 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DIAMOND ENERGY LIMITED is an active private limited company with number 06030760. It was incorporated 17 years, 5 months, 21 days ago, on 18 December 2006. The company address is 3 Water Furlongs Purton Road 3 Water Furlongs Purton Road, Swindon, SN6 6JA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2023
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2020
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Notification of a person with significant control
Date: 25 Dec 2017
Action Date: 03 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-03
Psc name: Christina Harmer
Documents
Change registered office address company with date old address new address
Date: 25 Dec 2017
Action Date: 25 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-25
New address: 3 Water Furlongs Purton Road Cricklade Swindon SN6 6JA
Old address: 2 Water Furlongs Purton Road Cricklade Swindon Wiltshire SN6 6JA
Documents
Change person secretary company with change date
Date: 25 Dec 2017
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-12-22
Officer name: Mrs Susan Fenella Harmer
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Jan 2017
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Change registered office address company with date old address
Date: 11 Jan 2011
Action Date: 11 Jan 2011
Category: Address
Type: AD01
Old address: 2 Water Furlongs Purton Road Cricklade Swindon Wiltshire SN6 6JA United Kingdom
Change date: 2011-01-11
Documents
Change person director company with change date
Date: 11 Jan 2011
Action Date: 10 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Frederick Harmer
Change date: 2011-01-10
Documents
Change person director company with change date
Date: 11 Jan 2011
Action Date: 10 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Frederick Harmer
Change date: 2011-01-10
Documents
Change registered office address company with date old address
Date: 11 Jan 2011
Action Date: 11 Jan 2011
Category: Address
Type: AD01
Old address: 42 North Place Teddington Middlesex TW11 0HN
Change date: 2011-01-11
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: John Frederick Harmer
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs susan fenella harmer
Documents
Legacy
Date: 04 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Legacy
Date: 04 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary alison wood
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/07; full list of members
Documents
Legacy
Date: 27 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/01/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 02/01/07 from: 41 chalton street london NW1 1JD
Documents
Some Companies
6 ANSTEY ROAD,ALTON,GU34 2RA
Number: | 07435228 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11165464 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-8 VICTORIA AVENUE LONGCROFT ROAD,LONDON,EC2M 4ES
Number: | 11296303 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
409 NORTH END ROAD,LONDON,SW6 1NS
Number: | 10340036 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES SHIPTON BRIDGE FARM,SAFFRON WALDEN,CB11 3SU
Number: | 04629686 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HARTINGTON STREET,DERBY,DE23 8EA
Number: | 01467613 |
Status: | LIQUIDATION |
Category: | Private Limited Company |