About

Registered Number: 03470279
Date of Incorporation: 24/11/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 2 Woodbyth Road, Peterborough, Cambridgeshire, PE1 3PE

 

Diamond Data Systems Ltd was established in 1997, it's status is listed as "Active". There are 2 directors listed as Patel, Nitin, Dr, Patel, Shilpa for the organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

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.