About

Registered Number: 06281854
Date of Incorporation: 15/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: The Coach House, The Square, Sawbridgeworth, Hertfordshire, CM21 9AE

 

Founded in 2007, Diamond Pv Services Ltd have registered office in Hertfordshire, it has a status of "Active". The organisation has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSELL, Geoffrey Raymond 15 June 2007 01 July 2008 1
CLARK, Guy Hedley 14 September 2009 02 August 2012 1
CORMACK, Keith 11 August 2008 05 November 2019 1
GODFREY, Rebecca Alice, Dr 01 January 2011 05 March 2013 1
TASKO, Miranda Jane 20 July 2007 31 October 2009 1
WRIGHT, Peter Douglas 01 July 2008 10 October 2008 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Carl 23 December 2019 - 1
DERRY, Sarah 01 June 2013 06 August 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
CS01 - N/A 19 June 2020
AP03 - Appointment of secretary 17 January 2020
AA - Annual Accounts 08 January 2020
SH06 - Notice of cancellation of shares 15 December 2019
SH03 - Return of purchase of own shares 15 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 28 October 2016
RP04AR01 - N/A 31 August 2016
AP01 - Appointment of director 01 August 2016
AP01 - Appointment of director 01 August 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 10 July 2015
CH01 - Change of particulars for director 15 October 2014
AA - Annual Accounts 03 October 2014
TM02 - Termination of appointment of secretary 19 August 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 16 September 2013
TM01 - Termination of appointment of director 08 August 2013
AR01 - Annual Return 15 July 2013
AP03 - Appointment of secretary 05 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
AP01 - Appointment of director 03 September 2012
AA - Annual Accounts 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 14 July 2011
AP01 - Appointment of director 13 January 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 08 July 2010
TM01 - Termination of appointment of director 26 January 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 10 March 2009
225 - Change of Accounting Reference Date 16 February 2009
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
225 - Change of Accounting Reference Date 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
NEWINC - New incorporation documents 15 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.