Advanced company searchLink opens in new window

DIAMOND LEISURE TRANSPORT LIMITED

Company number NI601429

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)
10 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2024 MA Memorandum and Articles of Association
08 May 2024 CS01 Confirmation statement made on 26 February 2024 with updates
08 May 2024 PSC01 Notification of Patrick Rogan as a person with significant control on 1 March 2023
08 May 2024 PSC04 Change of details for Sean Donnelly as a person with significant control on 1 March 2023
08 May 2024 PSC01 Notification of John Donnelly as a person with significant control on 1 March 2023
08 May 2024 SH02 Statement of capital on 31 March 2023
  • GBP 150
01 May 2024 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 230,150
18 Aug 2023 AA Micro company accounts made up to 30 November 2022
14 Aug 2023 CAP-SS Solvency Statement dated 01/08/23
11 Aug 2023 CH01 Director's details changed for Mr Patrick Rogan on 11 August 2023
03 Aug 2023 AP01 Appointment of Mr Patrick Rogan as a director on 1 March 2023
03 Aug 2023 AP01 Appointment of Mr John Fitzgerald Donnelly as a director on 1 March 2023
30 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
17 Aug 2022 AA Micro company accounts made up to 30 November 2021
20 Jul 2022 CS01 Confirmation statement made on 26 February 2022 with updates
19 May 2022 DISS40 Compulsory strike-off action has been discontinued
18 May 2022 CS01 Confirmation statement made on 25 February 2022 with updates
17 May 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 AA Micro company accounts made up to 30 November 2020
03 Sep 2021 AD01 Registered office address changed from 36 Alfred Street Belfast Antrim BT2 8EP Northern Ireland to Unit 6 Curran House Twin Spires Centre Belfast BT13 2LF on 3 September 2021
25 May 2021 CS01 Confirmation statement made on 25 February 2021 with updates
25 May 2021 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 230,100
28 Aug 2020 AA Unaudited abridged accounts made up to 30 November 2019
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates