Advanced company searchLink opens in new window

DIAMOND FUSING AND HEATING LTD

Company number 03024857

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)
13 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
28 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
14 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
03 Mar 2015 CH01 Director's details changed for Mrs Janice Margaret Diamond on 3 March 2015
03 Mar 2015 CH01 Director's details changed for Mr David Diamond on 3 March 2015
03 Mar 2015 AD01 Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Gazzard Accounts Ltd 33 Acresfield Road Middleton Manchester Lancashire M24 2WT on 3 March 2015
03 Mar 2015 CH03 Secretary's details changed for Mrs Janice Margaret Diamond on 3 March 2015
20 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100