Diamond Drylining Plastering Limited

DataGardener
diamond drylining plastering limited
live
Micro

Diamond Drylining Plastering Limited

06697073Private Limited With Share Capital

Unit 3 Northam Business Centre, Princes Street, Southampton, SO145RP
Incorporated

15/09/2008

Company Age

17 years

Directors

2

Employees

7

SIC Code

43310

Risk

moderate risk

Company Overview

Registration, classification & business activity

Diamond Drylining Plastering Limited (06697073) is a private limited with share capital incorporated on 15/09/2008 (17 years old) and registered in southampton, SO145RP. The company operates under SIC code 43310 - plastering.

Diamond drylining plastering limited is a construction company based out of unit 3 northam business centre princes street, southampton, united kingdom.

Private Limited With Share Capital
SIC: 43310
Micro
Incorporated 15/09/2008
SO145RP
7 employees

Financial Overview

Total Assets

£1.03M

Liabilities

£813.6K

Net Assets

£218.8K

Est. Turnover

£2.53M

AI Estimated
Unreported
Cash

£0

Key Metrics

7

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2025
Capital Name Of Class Of Shares
Category:Capital
Date:25-07-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2017
Capital Allotment Shares
Category:Capital
Date:15-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-10-2013
Termination Director Company With Name
Category:Officers
Date:16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2013
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:11-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2013
Gazette Notice Voluntary
Category:Gazette
Date:11-06-2013
Dissolution Application Strike Off Company
Category:Dissolution
Date:30-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2009
Incorporation Company
Category:Incorporation
Date:15-09-2008

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/06/2026
Filing Date29/05/2025
Latest Accounts30/09/2024

Trading Addresses

Unit 3, Northam Business Centre, Princes Street, Southampton, Hampshire, SO145RPRegistered

Contact

442380212198
info@diamonddrylining.co.uk
Unit 3 Northam Business Centre, Princes Street, Southampton, SO145RP