DIAMOND VEHICLE SERVICES (UK) LIMITED

Unit 12 Henry Crabb Road Unit 12 Henry Crabb Road, Ely, CB6 1SE, England
StatusACTIVE
Company No.08356223
CategoryPrivate Limited Company
Incorporated11 Jan 2013
Age11 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

DIAMOND VEHICLE SERVICES (UK) LIMITED is an active private limited company with number 08356223. It was incorporated 11 years, 5 months, 7 days ago, on 11 January 2013. The company address is Unit 12 Henry Crabb Road Unit 12 Henry Crabb Road, Ely, CB6 1SE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-15

Officer name: Mr Mark Stephen Jacklin

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2023

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Stephen Jacklin

Change date: 2018-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Address

Type: AD01

New address: Unit 12 Henry Crabb Road Littleport Ely CB6 1SE

Old address: Unit 1 Old Bank Farm Cross Drove Littleport CB7 4SY England

Change date: 2022-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stephen Jacklin

Change date: 2022-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Address

Type: AD01

New address: Unit 1 Old Bank Farm Cross Drove Littleport CB7 4SY

Change date: 2022-01-13

Old address: 9 Hempfield Place Littleport Ely CB6 1NP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Edward Mackenzie

Cessation date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2017

Action Date: 26 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Edward Mackenzie

Termination date: 2017-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2017

Action Date: 26 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-26

Old address: Roushel School Road Terrington St. John Wisbech PE14 7SG England

New address: 9 Hempfield Place Littleport Ely CB6 1NP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2016

Action Date: 31 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-31

Old address: 27C Hempfield Place Littleport Ely Cambridgeshire CB6 1NP

New address: Roushel School Road Terrington St. John Wisbech PE14 7SG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Change account reference date company current extended

Date: 05 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Edward Mackenzie

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola-Anne Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephen Jacklin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Mackenzie

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jacklin

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola-Anne Sylvia Mackenzie

Documents

View document PDF

Incorporation company

Date: 11 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & B TIMBER SALES LIMITED

THE BOUNDARY FARNDON ROAD,LEICESTERSHIRE,LE16 9NP

Number:04900378
Status:ACTIVE
Category:Private Limited Company

DIRTY INDUSTRIES LIMITED

UNIT 7,LONDON,E5 8BQ

Number:11272015
Status:ACTIVE
Category:Private Limited Company

FLETCHER-GAMBLE LIMITED

SWALLOW HOUSE,WASHINGTON,NE37 1EZ

Number:07659802
Status:ACTIVE
Category:Private Limited Company

KALAGRA LIMITED

4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT

Number:10327999
Status:ACTIVE
Category:Private Limited Company

LIDCAST DATA LIMITED

35 BALLARDS LANE,,N3 1XW

Number:02487059
Status:ACTIVE
Category:Private Limited Company

MANIFEST ARTS CIC

SUITE STUDIOS (CASKET WORKS),SALFORD,M5 4NB

Number:11254593
Status:ACTIVE
Category:Community Interest 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