DIAMOND H LIFTING EQUIPMENT LTD

Old Fire Station Durham Road Old Fire Station Durham Road, Chester Le Street, DH3 1LU, County Durham
StatusACTIVE
Company No.08235268
CategoryPrivate Limited Company
Incorporated01 Oct 2012
Age11 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

DIAMOND H LIFTING EQUIPMENT LTD is an active private limited company with number 08235268. It was incorporated 11 years, 7 months, 7 days ago, on 01 October 2012. The company address is Old Fire Station Durham Road Old Fire Station Durham Road, Chester Le Street, DH3 1LU, County Durham.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-09

Officer name: Andre Layne

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-04-09

Psc name: London Hire & Lift Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steve Arthur Holding

Cessation date: 2024-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Dance

Cessation date: 2024-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Dance

Termination date: 2024-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dance

Termination date: 2024-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2021

Action Date: 01 May 2021

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2021-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-10

Officer name: Mrs Amanda Dance

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-03

Officer name: Mr Paul Dance

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Steve Arthur Holding

Change date: 2020-11-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2019

Action Date: 14 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Arthur Holding

Change date: 2019-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2019

Action Date: 14 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-14

Officer name: Mr Paul Dance

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Arthur Holding

Change date: 2014-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-13

Officer name: Mr Paul Dance

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

Old address: Diamond Hq Gibbons Rd Garswood Ashton in Makerfield Lancashire WN4 0YA England

Change date: 2014-11-13

New address: Old Fire Station Durham Road Birtley Chester Le Street County Durham DH3 1LU

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Steve Arthur Holding

Change date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Legacy

Date: 19 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 01 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRETT ELECTRICAL SERVICES LIMITED

14 MANOR HOUSE GARDENS,,WD5 0DH

Number:03282645
Status:ACTIVE
Category:Private Limited Company

COLINDALE EXPRESS LIMITED

53 COLINDALE AVENUE,LONDON,NW9 5EP

Number:10651027
Status:ACTIVE
Category:Private Limited Company

DATA PROOF OPERATIONS EP LTD

209 SURLEY ROW,READING,RG4 8QD

Number:11787532
Status:ACTIVE
Category:Private Limited Company

DESIGN POOL EUROPEAN SUPPORT LIMITED

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:07949374
Status:ACTIVE
Category:Private Limited Company

MARSDEN GRANT INTERNATIONAL LIMITED

LEONARD HOUSE, 5-7,BROMLEY,BR1 1RJ

Number:02577402
Status:ACTIVE
Category:Private Limited Company

NUTRITION SYNERGY LTD

202 CHERTSEY LANE,STAINES-UPON-THAMES,TW18 3LY

Number:11624914
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source