About

Registered Number: 01374438
Date of Incorporation: 21/06/1978 (45 years and 10 months ago)
Company Status: Active
Registered Address: Fourways Technology Park, London Road, Smallwood Near Sandbach, Cheshire, CW11 2US

 

Established in 1978, Diamond Electronics Ltd are based in Smallwood Near Sandbach in Cheshire, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Hesketh, Damien John, Hesketh, Joseph Raymond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESKETH, Damien John 28 November 2006 - 1
HESKETH, Joseph Raymond N/A 31 July 2018 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 27 July 2020
PSC07 - N/A 13 January 2020
PSC02 - N/A 13 January 2020
RESOLUTIONS - N/A 02 January 2020
PSC07 - N/A 31 December 2019
PSC02 - N/A 31 December 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 22 May 2019
RESOLUTIONS - N/A 08 February 2019
CS01 - N/A 02 August 2018
PSC01 - N/A 02 August 2018
PSC07 - N/A 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH03 - Change of particulars for secretary 03 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 11 September 2013
MG01 - Particulars of a mortgage or charge 18 December 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 27 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 30 September 2009
353 - Register of members 30 September 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 18 July 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
RESOLUTIONS - N/A 14 December 2006
RESOLUTIONS - N/A 14 December 2006
RESOLUTIONS - N/A 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 18 October 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 08 July 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 18 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 18 July 1994
363s - Annual Return 10 November 1993
AA - Annual Accounts 31 October 1993
395 - Particulars of a mortgage or charge 29 September 1993
363s - Annual Return 30 November 1992
AA - Annual Accounts 22 July 1992
AA - Annual Accounts 02 December 1991
363b - Annual Return 03 October 1991
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 02 October 1991
363 - Annual Return 28 November 1990
AA - Annual Accounts 31 August 1990
288 - N/A 21 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1990
RESOLUTIONS - N/A 30 January 1990
123 - Notice of increase in nominal capital 30 January 1990
363 - Annual Return 18 October 1989
AA - Annual Accounts 06 September 1989
395 - Particulars of a mortgage or charge 27 February 1989
363 - Annual Return 08 November 1988
AA - Annual Accounts 08 November 1988
363 - Annual Return 05 November 1987
AA - Annual Accounts 11 September 1987
363 - Annual Return 17 November 1986
AA - Annual Accounts 20 May 1986
NEWINC - New incorporation documents 21 June 1978

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 December 2012 Outstanding

N/A

Mortgage debenture 20 September 1993 Outstanding

N/A

Debenture 21 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.