CS01 |
Confirmation statement with updates 11th January 2024
filed on: 17th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 11th January 2024 director's details were changed
filed on: 16th, April 2024
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 11th January 2024
filed on: 16th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 11th January 2024 director's details were changed
filed on: 16th, April 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th January 2024
filed on: 16th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th January 2024
filed on: 16th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 11th January 2024 director's details were changed
filed on: 16th, April 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th January 2024
filed on: 16th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th December 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 5th July 2023. New Address: 5 Market Street Whittlesey Peterborough PE7 1BA. Previous address: 72 Maid Marian Way Castle Heights Nottingham NG1 6BJ England
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 30th November 2021. New Address: 72 Maid Marian Way Castle Heights Nottingham NG1 6BJ. Previous address: 72 1st Floor, Castle Heights 72 Maid Marian Way Nottingham NG1 6BJ England
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed diverse utility solutions LIMITEDcertificate issued on 29/11/21
filed on: 29th, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 26th November 2021. New Address: 72 1st Floor, Castle Heights 72 Maid Marian Way Nottingham NG1 6BJ. Previous address: Mercury House, Shipstones Business Centre North Gate New Basford Nottingham Nottinghamshire NG7 7FN England
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th July 2016
filed on: 1st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th January 2021
filed on: 1st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th January 2021
filed on: 1st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 23rd June 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th January 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 31st July 2020 to 31st December 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th July 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th April 2019. New Address: Mercury House, Shipstones Business Centre North Gate New Basford Nottingham Nottinghamshire NG7 7FN. Previous address: 73 Gipsy Lane Old Whittington Chesterfield S41 9JD England
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 21st August 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
10th March 2018 - the day director's appointment was terminated
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th September 2017. New Address: 73 Gipsy Lane Old Whittington Chesterfield S41 9JD. Previous address: 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR United Kingdom
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st February 2017 - the day director's appointment was terminated
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 7th July 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, July 2016
| incorporation
|
Free Download
(45 pages)
|
SH01 |
Statement of Capital on 7th July 2016: 3.00 GBP
capital
|
|