Advanced company searchLink opens in new window

DIAMOND HARD SURFACES LIMITED

Company number 05304968

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)
17 May 2024 PSC02 Notification of Oxford Technology 2 Venture Capital Trust Plc as a person with significant control on 17 May 2024
17 May 2024 PSC07 Cessation of John Lucius Arthur Cary as a person with significant control on 17 May 2024
07 May 2024 AA Total exemption full accounts made up to 31 December 2023
07 May 2024 CS01 Confirmation statement made on 24 April 2024 with updates
06 Dec 2023 CH01 Director's details changed for Mr Lucius John Arthur Cary on 6 December 2023
20 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
28 Mar 2023 PSC04 Change of details for Mr Lucius John Arthur Cary as a person with significant control on 5 October 2022
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
22 May 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 TM02 Termination of appointment of Quentin George Paul Cooke as a secretary on 31 December 2015
16 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,028.617
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014