Advanced company searchLink opens in new window

DIPLOMAT BUSINESS SERVICES LIMITED

Company number 09946316

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 Feb 2024 AA Total exemption full accounts made up to 31 January 2024
29 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
04 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
13 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with updates
15 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Jan 2021 CH01 Director's details changed for Mr Gary John Jones on 1 January 2021
04 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
04 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
04 Dec 2019 CH01 Director's details changed for Mr Gary John Jones on 20 November 2019
04 Dec 2019 PSC04 Change of details for Mr Gary John Jones as a person with significant control on 20 November 2019
02 Sep 2019 AD01 Registered office address changed from 1 Spring Bank Hadfield Glossop Derbyshire SK13 1NY England to 7 Beechfield Road Hadfield Glossop Derbyshire SK13 2BW on 2 September 2019
27 Feb 2019 MR01 Registration of charge 099463160004, created on 25 February 2019
20 Feb 2019 AA Total exemption full accounts made up to 31 January 2019
17 Jan 2019 MR01 Registration of charge 099463160003, created on 28 December 2018
20 Nov 2018 PSC01 Notification of Lee David Jones as a person with significant control on 20 November 2018
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
20 Nov 2018 PSC04 Change of details for Mr Gary John Jones as a person with significant control on 20 November 2018
20 Nov 2018 AD01 Registered office address changed from 13 High Street East Glossop SK13 8DA United Kingdom to 1 Spring Bank Hadfield Glossop Derbyshire SK13 1NY on 20 November 2018
12 Nov 2018 AP03 Appointment of Mr Gary John Jones as a secretary on 12 November 2018
12 Nov 2018 TM02 Termination of appointment of David John Jones as a secretary on 12 November 2018
12 Nov 2018 PSC07 Cessation of David John Jones as a person with significant control on 17 April 2018
04 Oct 2018 MR01 Registration of charge 099463160002, created on 27 September 2018