About

Registered Number: 01443880
Date of Incorporation: 15/08/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: Explosive Developments Ltd Halifax Way, Pocklington Industrial Estate, Pocklington, East Yorkshire, YO42 1NP

 

Diamond Point Research Ltd was registered on 15 August 1979, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REIPOLD, Walter 01 September 1994 01 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 23 August 2016
AP01 - Appointment of director 23 August 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 07 June 2010
CERTNM - Change of name certificate 04 June 2010
CONNOT - N/A 04 June 2010
AR01 - Annual Return 08 January 2010
AD01 - Change of registered office address 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 23 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 12 March 2003
287 - Change in situation or address of Registered Office 25 January 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 28 June 2002
AUD - Auditor's letter of resignation 11 March 2002
AA - Annual Accounts 02 October 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 29 January 2001
363s - Annual Return 24 January 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 29 January 1999
AA - Annual Accounts 25 September 1998
395 - Particulars of a mortgage or charge 20 May 1998
287 - Change in situation or address of Registered Office 27 April 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 22 September 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 25 February 1997
363s - Annual Return 27 March 1996
AA - Annual Accounts 14 November 1995
363s - Annual Return 06 March 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
RESOLUTIONS - N/A 21 September 1994
RESOLUTIONS - N/A 21 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1994
288 - N/A 16 September 1994
AA - Annual Accounts 24 August 1994
395 - Particulars of a mortgage or charge 18 May 1994
288 - N/A 03 May 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 24 June 1992
363s - Annual Return 04 February 1992
AA - Annual Accounts 16 September 1991
363a - Annual Return 27 March 1991
287 - Change in situation or address of Registered Office 10 January 1991
AA - Annual Accounts 29 October 1990
395 - Particulars of a mortgage or charge 07 August 1990
395 - Particulars of a mortgage or charge 30 April 1990
363 - Annual Return 22 March 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 January 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 26 January 1990
395 - Particulars of a mortgage or charge 20 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1989
395 - Particulars of a mortgage or charge 15 December 1989
AA - Annual Accounts 14 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1989
RESOLUTIONS - N/A 16 July 1989
RESOLUTIONS - N/A 16 July 1989
RESOLUTIONS - N/A 16 July 1989
RESOLUTIONS - N/A 16 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1989
123 - Notice of increase in nominal capital 16 July 1989
AA - Annual Accounts 07 April 1989
363 - Annual Return 16 March 1989
287 - Change in situation or address of Registered Office 16 November 1988
395 - Particulars of a mortgage or charge 27 October 1988
AA - Annual Accounts 08 June 1988
MEM/ARTS - N/A 10 May 1988
RESOLUTIONS - N/A 27 April 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 17 October 1986
288 - N/A 13 October 1986
288 - N/A 02 October 1986
363 - Annual Return 04 June 1986

Mortgages & Charges

Description Date Status Charge by
A standard security dated 27TH march 1998 presented for registration in scotland on 8TH may 1998 08 May 1998 Outstanding

N/A

Aircraft mortgage 29 April 1994 Outstanding

N/A

Legal charge 01 August 1990 Outstanding

N/A

Standard security 12 April 1990 Outstanding

N/A

Legal charge 15 December 1989 Outstanding

N/A

Mortgage 14 December 1989 Outstanding

N/A

Debenture 17 October 1988 Outstanding

N/A

Legal mortgage 03 January 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.