About

Registered Number: 04332326
Date of Incorporation: 30/11/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 2 Merchants Quay, Salford, M50 3XR,

 

Having been setup in 2001, Diazone Computer Services Ltd are based in Salford. Owens, Andrew John, Precious, Steven William are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWENS, Andrew John 11 December 2001 06 September 2017 1
PRECIOUS, Steven William 11 December 2001 06 September 2017 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 December 2017
PSC02 - N/A 11 December 2017
PSC07 - N/A 11 December 2017
PSC07 - N/A 11 December 2017
PSC07 - N/A 12 September 2017
PSC07 - N/A 12 September 2017
AD01 - Change of registered office address 12 September 2017
AP01 - Appointment of director 12 September 2017
AP01 - Appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
TM02 - Termination of appointment of secretary 12 September 2017
MR01 - N/A 08 September 2017
MR04 - N/A 31 August 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 01 December 2016
CH03 - Change of particulars for secretary 22 November 2016
CH01 - Change of particulars for director 22 November 2016
CH01 - Change of particulars for director 22 November 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 08 December 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 25 July 2007
RESOLUTIONS - N/A 30 May 2007
169 - Return by a company purchasing its own shares 25 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 06 December 2002
395 - Particulars of a mortgage or charge 24 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
225 - Change of Accounting Reference Date 27 December 2001
287 - Change in situation or address of Registered Office 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
CERTNM - Change of name certificate 11 December 2001
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2017 Outstanding

N/A

Debenture 16 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.