This company is commonly known as Diamond Staffing Solutions Limited. The company was founded 9 years ago and was given the registration number 09113814. The firm's registered office is in MAIDENHEAD. You can find them at Suite 19 Maple Court, Grove Park, Maidenhead, Berkshire. This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | DIAMOND STAFFING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 09113814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 19 Maple Court, Grove Park, Maidenhead, Berkshire, England, SL6 3LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forest House Office, 3 - 5 Horndean Road, Bracknell, United Kingdom, RG12 0XQ | Director | 03 July 2014 | Active |
Ms Ana Teresa Ribeiro | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | Forest House Office, 3 - 5 Horndean Road, Bracknell, United Kingdom, RG12 0XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Officers | Change person director company with change date. | Download |
2018-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.