DIAMETRIC TECH SERVICES LIMITED

Register to unlock more data on OkredoRegister

DIAMETRIC TECH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11001535

Incorporation date

09/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lake House Waltham Business Park, Brickyard Road, Swanmore, Hampshire SO32 2SACopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2017)
dot icon23/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/11/2024
Memorandum and Articles of Association
dot icon15/11/2024
Resolutions
dot icon04/11/2024
Appointment of Mr Joseph Richard Newnham as a director on 2024-10-25
dot icon04/11/2024
Appointment of Mr Philip Parker as a director on 2024-10-25
dot icon04/11/2024
Termination of appointment of Graham Steele as a director on 2024-10-25
dot icon04/11/2024
Termination of appointment of Michael Gregory Barcia as a director on 2024-10-25
dot icon04/11/2024
Termination of appointment of Stephen James Watts as a director on 2024-10-25
dot icon04/11/2024
Cessation of Graham Steele as a person with significant control on 2024-10-25
dot icon04/11/2024
Notification of Diametric Technical Services Ltd as a person with significant control on 2024-10-25
dot icon30/10/2024
Registration of charge 110015350002, created on 2024-10-25
dot icon14/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon19/10/2021
Change of details for Mr Graham Steele as a person with significant control on 2020-12-15
dot icon19/10/2021
Cessation of Philip Johnathan Mettam as a person with significant control on 2021-08-03
dot icon19/10/2021
Cessation of Paul James Crisp as a person with significant control on 2021-09-03
dot icon20/09/2021
Change of share class name or designation
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Director's details changed for Mr Michael Gregory Barcia on 2019-10-11
dot icon21/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon15/10/2019
Notification of Paul Crisp as a person with significant control on 2019-05-31
dot icon15/10/2019
Cessation of Philip Parker as a person with significant control on 2019-05-31
dot icon01/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon03/10/2018
Particulars of variation of rights attached to shares
dot icon03/10/2018
Change of share class name or designation
dot icon03/10/2018
Resolutions
dot icon11/05/2018
Registration of charge 110015350001, created on 2018-05-03
dot icon28/03/2018
Resolutions
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-11-06
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-11-06
dot icon16/11/2017
Sub-division of shares on 2017-11-06
dot icon15/11/2017
Resolutions
dot icon07/11/2017
Appointment of Mr Michael Gregory Barcia as a director on 2017-11-06
dot icon07/11/2017
Change of details for Mr Graham Steele as a person with significant control on 2017-11-06
dot icon07/11/2017
Notification of Philip Johnathan Mettam as a person with significant control on 2017-11-06
dot icon07/11/2017
Notification of Philip Parker as a person with significant control on 2017-11-06
dot icon07/11/2017
Appointment of Mr Stephen James Watts as a director on 2017-11-06
dot icon09/10/2017
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon09/10/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.39M
-
0.00
-
-
2022
3
2.07M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barcia, Michael Gregory
Director
06/11/2017 - 25/10/2024
33
Newnham, Joseph Richard
Director
25/10/2024 - Present
3
Steele, Graham
Director
09/10/2017 - 25/10/2024
10
Parker, Philip
Director
25/10/2024 - Present
3
Watts, Stephen James
Director
06/11/2017 - 25/10/2024
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAMETRIC TECH SERVICES LIMITED

DIAMETRIC TECH SERVICES LIMITED is an(a) Active company incorporated on 09/10/2017 with the registered office located at Lake House Waltham Business Park, Brickyard Road, Swanmore, Hampshire SO32 2SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAMETRIC TECH SERVICES LIMITED?

toggle

DIAMETRIC TECH SERVICES LIMITED is currently Active. It was registered on 09/10/2017 .

Where is DIAMETRIC TECH SERVICES LIMITED located?

toggle

DIAMETRIC TECH SERVICES LIMITED is registered at Lake House Waltham Business Park, Brickyard Road, Swanmore, Hampshire SO32 2SA.

What does DIAMETRIC TECH SERVICES LIMITED do?

toggle

DIAMETRIC TECH SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DIAMETRIC TECH SERVICES LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-08 with updates.