This company is commonly known as Diazone Computer Services Limited. The company was founded 22 years ago and was given the registration number 04332326. The firm's registered office is in SALFORD. You can find them at 2 Merchants Quay, , Salford, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | DIAZONE COMPUTER SERVICES LIMITED |
---|---|---|
Company Number | : | 04332326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Merchants Quay, Salford, England, M50 3XR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cavendish House, Cross Street, Sale, England, M33 7BU | Director | 06 September 2017 | Active |
Cavendish House, Cross Street, Sale, England, M33 7BU | Director | 06 September 2017 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Secretary | 11 December 2001 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 30 November 2001 | Active |
The Orangery, Manor Farm Road Waresley, Sandy, SG19 3BX | Director | 11 December 2001 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 30 November 2001 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 11 December 2001 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 11 December 2001 | Active |
Dbrs Holdings Limited | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cavendish House, Cross Street, Sale, England, M33 7BU |
Nature of control | : |
|
Mr Steven William Precious | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Mr Andrew John Owens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2022-05-21 | Officers | Change person director company with change date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.