DIAMOND ELECTRONIC SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DIAMOND ELECTRONIC SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028033

Incorporation date

21/12/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1a Harbour Court, 5 Heron Road, Belfast BT3 9HBCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1993)
dot icon02/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon08/10/2025
Director's details changed for Mr Stephen Snoddon on 2025-10-02
dot icon08/10/2025
Director's details changed for Mrs Catherine Sarah Snoddon on 2025-10-02
dot icon08/10/2025
Secretary's details changed for Mrs Catherine Sarah Snoddon on 2025-10-02
dot icon17/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/07/2021
Termination of appointment of John William Mckee as a director on 2021-07-08
dot icon26/02/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon12/10/2020
Appointment of Mr John William Mckee as a director on 2020-09-18
dot icon22/09/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/06/2020
Registration of charge NI0280330001, created on 2020-06-23
dot icon02/04/2020
Termination of appointment of John William Mckee as a director on 2020-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon20/12/2019
Registered office address changed from Unit 1a Harbour Court 5 Heron Road Belfast to Unit 1a Harbour Court 5 Heron Road Belfast BT3 9HB on 2019-12-20
dot icon25/11/2019
Appointment of Mr John William Mckee as a director on 2019-11-25
dot icon03/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon22/12/2017
Notification of Angela Catherine Bennett as a person with significant control on 2017-12-20
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon03/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon11/01/2016
Registered office address changed from Diamond House Harbour Court Heron Road Belfast BT3 9HB to Unit 1a Harbour Court 5 Heron Road Belfast on 2016-01-11
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mrs Catherine Sarah Snoddon on 2012-11-01
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/02/2012
Appointment of Mr William Thomas Snoddon as a director
dot icon23/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon23/12/2011
Director's details changed for Mr Stephen Snoddon on 2011-12-21
dot icon25/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon13/12/2010
Appointment of Mrs Angela Catherine Bennett as a director
dot icon29/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon12/01/2010
Director's details changed for Stephen Mr Snoddon on 2010-01-12
dot icon12/01/2010
Director's details changed for Catherine Sarah Snoddon on 2010-01-12
dot icon12/01/2010
Secretary's details changed for Catherine Sarah Snoddon on 2010-01-12
dot icon17/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/02/2009
21/12/08 annual return shuttle
dot icon05/02/2009
Change of dirs/sec
dot icon11/11/2008
31/12/07 annual accts
dot icon29/10/2008
Change in sit reg add
dot icon07/03/2008
21/12/07
dot icon19/11/2007
31/12/06 annual accts
dot icon02/02/2007
31/12/05 annual accts
dot icon27/11/2005
31/12/04 annual accts
dot icon11/08/2005
21/12/04 annual return shuttle
dot icon15/02/2005
Change of dirs/sec
dot icon04/11/2004
31/12/03 annual accts
dot icon04/03/2004
21/12/03 annual return shuttle
dot icon05/11/2003
31/12/02 annual accts
dot icon06/01/2003
21/12/02 annual return shuttle
dot icon04/11/2002
31/12/01 annual accts
dot icon25/06/2002
Return of allot of shares
dot icon14/06/2002
21/12/01 annual return shuttle
dot icon11/11/2001
31/12/00 annual accts
dot icon05/01/2001
21/12/00 annual return shuttle
dot icon06/11/2000
31/12/99 annual accts
dot icon07/12/1999
21/12/99 annual return shuttle
dot icon06/11/1999
31/12/98 annual accts
dot icon06/01/1999
21/12/98 annual return shuttle
dot icon06/11/1998
31/12/97 annual accts
dot icon16/12/1997
21/12/97 annual return shuttle
dot icon15/10/1997
31/12/96 annual accts
dot icon09/09/1997
Change in sit reg add
dot icon26/03/1997
21/12/96 annual return shuttle
dot icon23/09/1996
31/12/95 annual accts
dot icon12/01/1996
21/12/95 annual return shuttle
dot icon25/09/1995
31/12/94 annual accts
dot icon19/01/1995
21/12/94 annual return shuttle
dot icon01/03/1994
Change in sit reg add
dot icon06/01/1994
Change of dirs/sec
dot icon21/12/1993
Incorporation
dot icon21/12/1993
Pars re dirs/sit reg off
dot icon21/12/1993
Articles
dot icon21/12/1993
Memorandum
dot icon21/12/1993
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Angela Catherine
Director
10/12/2010 - Present
-
Snoddon, William Thomas Mr
Director
21/12/1993 - 01/01/2008
-
Snoddon, Stephen
Director
22/12/2004 - Present
-
Snoddon, Catherine Sarah
Secretary
21/12/1993 - Present
-
Snoddon, Catherine Sarah
Director
21/12/1993 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DIAMOND ELECTRONIC SYSTEMS LIMITED

DIAMOND ELECTRONIC SYSTEMS LIMITED is an(a) Active company incorporated on 21/12/1993 with the registered office located at Unit 1a Harbour Court, 5 Heron Road, Belfast BT3 9HB. There are currently 5 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 DIAMOND ELECTRONIC SYSTEMS LIMITED?

toggle

DIAMOND ELECTRONIC SYSTEMS LIMITED is currently Active. It was registered on 21/12/1993 .

Where is DIAMOND ELECTRONIC SYSTEMS LIMITED located?

toggle

DIAMOND ELECTRONIC SYSTEMS LIMITED is registered at Unit 1a Harbour Court, 5 Heron Road, Belfast BT3 9HB.

What does DIAMOND ELECTRONIC SYSTEMS LIMITED do?

toggle

DIAMOND ELECTRONIC SYSTEMS LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for DIAMOND ELECTRONIC SYSTEMS LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-20 with no updates.