DIAMOND SEAL UK LTD
Status | ACTIVE |
Company No. | 06661888 |
Category | Private Limited Company |
Incorporated | 01 Aug 2008 |
Age | 15 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
DIAMOND SEAL UK LTD is an active private limited company with number 06661888. It was incorporated 15 years, 8 months, 26 days ago, on 01 August 2008. The company address is 2 Heath Paddock Hut Lane 2 Heath Paddock Hut Lane, Chorley, PR6 9FP, Lancashire.
Company Fillings
Confirmation statement with updates
Date: 19 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Change person director company with change date
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sylvia Patricia Linfoot
Change date: 2022-06-24
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 16 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 10 Mar 2011
Action Date: 10 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-10
Old address: 3 Barstow Avenue York YO10 3HE United Kingdom
Documents
Change person director company with change date
Date: 10 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Vincent Linfoot
Change date: 2011-03-01
Documents
Change registered office address company with date old address
Date: 25 Aug 2010
Action Date: 25 Aug 2010
Category: Address
Type: AD01
Old address: Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR
Change date: 2010-08-25
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Michael Vincent Linfoot
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Mrs Sylvia Patricia Linfoot
Documents
Change registered office address company with date old address
Date: 10 Aug 2010
Action Date: 10 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-10
Old address: C/O Accounts Direct Trading Centre, Sherborne Street Manchester M8 8LR United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Legacy
Date: 06 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 06/02/2009 from 23 sherborne street manchester united kingdom M8 8HF
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed michael vincent linfoot
Documents
Some Companies
THE RAMBLERS,WOOTTON,PO33 4RA
Number: | 04608368 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BLABY ROAD,WIGSTON,LE18 4PA
Number: | 09577498 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 COW GREEN,HALIFAX,HX1 1HX
Number: | 05626529 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 WORKTOWN,NEWARK,NG24 2EU
Number: | 08710542 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN COUNTIES WINDOW CLEANING (F) LTD
30 ACRE CLOSE,HAYWARDS HEATH,RH16 4NT
Number: | 11534516 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COLLECTIVE PRODUCTION SERVICES LTD
FLAT 1 BONSOR HOUSE,LONDON,SW19 1EQ
Number: | 10572956 |
Status: | ACTIVE |
Category: | Private Limited Company |