About

Registered Number: 03470279
Date of Incorporation: 24/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: 2 Woodbyth Road, Peterborough, Cambridgeshire, PE1 3PE

 

Diamond Data Systems Ltd was founded on 24 November 1997 and are based in Cambridgeshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Nitin, Dr 22 January 1998 - 1
PATEL, Shilpa 22 January 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 06 December 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 05 December 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 04 December 2017
CS01 - N/A 03 December 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 24 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
287 - Change in situation or address of Registered Office 22 July 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 25 November 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 05 January 2004
AA - Annual Accounts 15 January 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 18 December 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 21 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 20 January 1999
225 - Change of Accounting Reference Date 02 October 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
287 - Change in situation or address of Registered Office 16 February 1998
NEWINC - New incorporation documents 24 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.