This company is commonly known as Diametric Software Limited. The company was founded 6 years ago and was given the registration number 11063862. The firm's registered office is in FAREHAM. You can find them at Fareham House, 69 High Street, Fareham, Hampshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | DIAMETRIC SOFTWARE LIMITED |
---|---|---|
Company Number | : | 11063862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2017 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fareham House, 69 High Street, Fareham, Hampshire, England, PO16 7BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carnac Place, Cams Hall, Fareham, United Kingdom, PO16 8UY | Director | 14 November 2017 | Active |
Carnac Place, Cams Hall, Fareham, United Kingdom, PO16 8UY | Director | 14 November 2017 | Active |
Mr Andrew Jeremy King | ||
Notified on | : | 14 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carnac Place, Cams Hall, Fareham, United Kingdom, PO16 8UY |
Nature of control | : |
|
Mr Paul Andrew Johnson | ||
Notified on | : | 14 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carnac Place, Cams Hall, Fareham, United Kingdom, PO16 8UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-04 | Gazette | Gazette notice voluntary. | Download |
2022-09-21 | Dissolution | Dissolution application strike off company. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Accounts | Change account reference date company current extended. | Download |
2022-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.