DIPLOMAT BUSINESS SERVICES LIMITED
Company number 09946316
- Company Overview for DIPLOMAT BUSINESS SERVICES LIMITED (09946316)
- Filing history for DIPLOMAT BUSINESS SERVICES LIMITED (09946316)
- People for DIPLOMAT BUSINESS SERVICES LIMITED (09946316)
- Charges for DIPLOMAT BUSINESS SERVICES LIMITED (09946316)
- More for DIPLOMAT BUSINESS SERVICES LIMITED (09946316)
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 |