Advanced company searchLink opens in new window

DIAMOND WINDSCREENS LIMITED

Company number 04997649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
06 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
07 Mar 2022 PSC04 Change of details for Mr Stephen Derek Wilkinson as a person with significant control on 30 September 2021
07 Mar 2022 PSC01 Notification of Elaine Johann Wilkinson as a person with significant control on 30 September 2021
18 Feb 2022 PSC04 Change of details for Mr Stephen Derek Wilkinson as a person with significant control on 1 September 2018
26 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
08 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
08 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
07 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
07 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
06 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
03 Dec 2018 AA Accounts for a dormant company made up to 30 September 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
04 Sep 2018 PSC04 Change of details for Mr Stephen Derek Wilkinson as a person with significant control on 1 September 2018
04 Sep 2018 PSC07 Cessation of Elaine Johann Wilkinson as a person with significant control on 1 September 2018
04 Sep 2018 AP01 Appointment of Mrs Elaine Johann Wilkinson as a director on 1 September 2018
04 Sep 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 September 2018
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 100
04 Sep 2018 AD01 Registered office address changed from 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX England to 15 Hield Close Corby Northamptonshire NN18 8NL on 4 September 2018
22 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
05 Oct 2017 AD01 Registered office address changed from PO Box NN18 9NX 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX England to 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX on 5 October 2017
04 Oct 2017 AD01 Registered office address changed from Hawthorn House Medlicott Close Oakley Hay Corby Northamptonshire NN18 9NF to PO Box NN18 9NX 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX on 4 October 2017