Diasma Property Services Limited

DataGardener
live
Micro

Diasma Property Services Limited

06964139Private Limited With Share Capital

Upend Green Upend, Newmarket, Suffolk, CB89PH
Incorporated

16/07/2009

Company Age

16 years

Directors

2

Employees

SIC Code

81100

Risk

not scored

Company Overview

Registration, classification & business activity

Diasma Property Services Limited (06964139) is a private limited with share capital incorporated on 16/07/2009 (16 years old) and registered in suffolk, CB89PH. The company operates under SIC code 81100 - combined facilities support activities.

Private Limited With Share Capital
SIC: 81100
Micro
Incorporated 16/07/2009
CB89PH

Financial Overview

Total Assets

£91.8K

Liabilities

£136.3K

Net Assets

£-44.5K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Filed Documents

54
Gazette Notice Voluntary
Category:Gazette
Date:07-04-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:26-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:09-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:10-04-2013
Change Of Name Notice
Category:Change Of Name
Date:10-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2010
Capital Allotment Shares
Category:Capital
Date:23-06-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-01-2010
Legacy
Category:Address
Date:17-08-2009
Legacy
Category:Officers
Date:17-08-2009
Legacy
Category:Officers
Date:16-07-2009
Incorporation Company
Category:Incorporation
Date:16-07-2009

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/03/2026
Filing Date24/03/2025
Latest Accounts30/06/2024

Trading Addresses

Goodwin Business Park Willie Snaith, Newmarket, Suffolk, CB87SQ
Upend Green, Upend, Newmarket, CB89PHRegistered

Contact

01638600900
info@newprint.co.uk
newprint.co.uk
Upend Green Upend, Newmarket, Suffolk, CB89PH