About

Registered Number: 03555011
Date of Incorporation: 29/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Beresford Lodge, 26a Alton Road, Prenton, CH43 1XA,

 

Based in Prenton, Diamond Computer Contractors Ltd was established in 1998, it's status at Companies House is "Active". There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIST, Rachel 22 May 1998 10 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 05 September 2018
CH01 - Change of particulars for director 03 July 2018
PSC04 - N/A 03 July 2018
CS01 - N/A 03 May 2018
AD01 - Change of registered office address 17 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 29 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 06 May 2013
CH01 - Change of particulars for director 02 November 2012
AD01 - Change of registered office address 02 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 31 August 2010
AD01 - Change of registered office address 31 August 2010
AR01 - Annual Return 02 May 2010
CH01 - Change of particulars for director 02 May 2010
TM02 - Termination of appointment of secretary 26 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
363s - Annual Return 06 July 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 May 2005
287 - Change in situation or address of Registered Office 24 May 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 15 March 2004
225 - Change of Accounting Reference Date 28 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 22 May 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 08 May 2000
AA - Annual Accounts 26 January 2000
287 - Change in situation or address of Registered Office 09 December 1999
288c - Notice of change of directors or secretaries or in their particulars 07 September 1999
288c - Notice of change of directors or secretaries or in their particulars 07 September 1999
RESOLUTIONS - N/A 28 April 1999
RESOLUTIONS - N/A 28 April 1999
RESOLUTIONS - N/A 28 April 1999
363s - Annual Return 28 April 1999
288c - Notice of change of directors or secretaries or in their particulars 15 October 1998
288c - Notice of change of directors or secretaries or in their particulars 15 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1998
RESOLUTIONS - N/A 18 June 1998
RESOLUTIONS - N/A 18 June 1998
RESOLUTIONS - N/A 18 June 1998
225 - Change of Accounting Reference Date 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
287 - Change in situation or address of Registered Office 18 June 1998
NEWINC - New incorporation documents 29 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.