DIAMOND OFFSHORE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

DIAMOND OFFSHORE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06747036

Incorporation date

11/11/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2008)
dot icon08/04/2026
Resolutions
dot icon26/03/2026
Statement of capital following an allotment of shares on 2026-03-17
dot icon14/11/2025
Confirmation statement made on 2025-10-29 with updates
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon22/04/2025
Resolutions
dot icon14/02/2025
Full accounts made up to 2023-12-31
dot icon18/12/2024
Appointment of Mrs Carolyn Fiona Cosgrove as a secretary on 2024-12-18
dot icon11/12/2024
Satisfaction of charge 067470360003 in full
dot icon11/12/2024
Satisfaction of charge 067470360001 in full
dot icon27/11/2024
Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-11-27
dot icon21/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon14/11/2024
Cessation of Diamond Offshore Drilling Inc. as a person with significant control on 2024-09-04
dot icon14/11/2024
Notification of Noble Corporation Plc as a person with significant control on 2024-09-04
dot icon07/11/2024
Termination of appointment of Dentons Secretaries Limited as a secretary on 2024-10-31
dot icon09/09/2024
Termination of appointment of David Lynn Roland as a director on 2024-09-04
dot icon09/09/2024
Termination of appointment of Dominic Antony Savarino as a director on 2024-09-04
dot icon09/09/2024
Appointment of Mrs Carolyn Fiona Cosgrove as a director on 2024-09-04
dot icon09/09/2024
Appointment of Mr Bruce Boyle as a director on 2024-09-04
dot icon10/04/2024
Registration of charge 067470360004, created on 2024-04-02
dot icon22/01/2024
Director's details changed for Dominic Antony Savarino on 2024-01-19
dot icon22/01/2024
Director's details changed for David Lynn Roland on 2024-01-19
dot icon21/01/2024
Resolutions
dot icon16/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon14/01/2024
Full accounts made up to 2022-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon14/11/2023
Registration of charge 067470360003, created on 2023-11-07
dot icon27/09/2023
Termination of appointment of Richard Male as a director on 2023-09-25
dot icon31/05/2023
Full accounts made up to 2021-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon28/09/2022
Previous accounting period shortened from 2022-01-31 to 2021-12-31
dot icon15/09/2022
Previous accounting period extended from 2021-12-31 to 2022-01-31
dot icon25/04/2022
Termination of appointment of Ruth Angela Malone as a director on 2022-04-21
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon17/08/2021
Appointment of Richard Male as a director on 2021-08-13
dot icon17/08/2021
Termination of appointment of Sonia Bhamra as a director on 2021-08-13
dot icon05/08/2021
Resolutions
dot icon05/08/2021
Memorandum and Articles of Association
dot icon01/07/2021
Appointment of Ruth Angela Malone as a director on 2021-06-30
dot icon01/07/2021
Termination of appointment of Bobby Lee Williams as a director on 2021-06-21
dot icon24/06/2021
Resolutions
dot icon17/05/2021
Full accounts made up to 2019-12-31
dot icon06/05/2021
Registration of charge 067470360002, created on 2021-04-23
dot icon26/04/2021
Registration of charge 067470360001, created on 2021-04-23
dot icon01/02/2021
Appointment of Sonia Bhamra as a director on 2021-01-28
dot icon01/02/2021
Termination of appointment of Emmett Vivien Mcevoy as a director on 2021-01-28
dot icon10/12/2020
Appointment of Mr Emmett Vivien Mcevoy as a director on 2020-12-10
dot icon10/12/2020
Appointment of Mr Bobby Lee Williams as a director on 2020-12-10
dot icon24/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon08/06/2020
Termination of appointment of George Creighton Cole Henderson as a director on 2020-05-25
dot icon20/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-11 with updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Appointment of Dominic Antony Savarino as a director on 2018-05-24
dot icon05/06/2018
Termination of appointment of Stephen Glenn Elwood as a director on 2018-05-24
dot icon20/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon10/11/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-10-27
dot icon10/11/2017
Appointment of Dentons Secretaries Limited as a secretary on 2017-10-27
dot icon10/11/2017
Registered office address changed from 1 London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 2017-11-10
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon26/10/2015
Full accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon10/12/2014
Appointment of David Lynn Roland as a director on 2014-10-15
dot icon09/12/2014
Termination of appointment of Terence Waldorf as a director on 2014-10-15
dot icon10/10/2014
Appointment of Terence Waldorf as a director on 2014-06-11
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon16/09/2014
Termination of appointment of William Charles Long as a director on 2014-06-11
dot icon05/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon29/10/2013
Full accounts made up to 2012-12-31
dot icon14/12/2012
Full accounts made up to 2011-12-31
dot icon30/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon12/07/2012
Termination of appointment of John Richards as a director
dot icon11/01/2012
Termination of appointment of Jimmy Moore as a director
dot icon10/01/2012
Appointment of John Lawhon Richards as a director
dot icon09/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon04/11/2011
Full accounts made up to 2010-12-31
dot icon09/02/2011
Full accounts made up to 2009-12-31
dot icon09/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon12/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon09/12/2008
Ad 12/11/08-12/11/08\usd si 9999@1=9999\usd ic 1/10000\
dot icon09/12/2008
Secretary appointed maclay murray and spens LLP
dot icon09/12/2008
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon09/12/2008
Appointment terminated secretary whale rock secretaries LIMITED
dot icon09/12/2008
Registered office changed on 09/12/2008 from 2ND floor 50 gresham street london EC2V 7AY
dot icon09/12/2008
Appointment terminated director limor gonen
dot icon09/12/2008
Appointment terminated director whale rock directors LIMITED
dot icon09/12/2008
Director appointed stephen glenn elwood
dot icon09/12/2008
Director appointed william charles long
dot icon09/12/2008
Director appointed jimmy ray moore
dot icon09/12/2008
Director appointed george creighton cole henderson
dot icon18/11/2008
Memorandum and Articles of Association
dot icon13/11/2008
Memorandum and Articles of Association
dot icon12/11/2008
Certificate of change of name
dot icon11/11/2008
Incorporation

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
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
27/10/2017 - 31/10/2024
588
Male, Richard
Director
13/08/2021 - 25/09/2023
4
Roland, David Lynn
Director
15/10/2014 - 04/09/2024
9
Savarino, Dominic Antony
Director
24/05/2018 - 04/09/2024
3
Cosgrove, Carolyn Fiona
Director
04/09/2024 - Present
10

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

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 DIAMOND OFFSHORE ENTERPRISES LIMITED

DIAMOND OFFSHORE ENTERPRISES LIMITED is an(a) Active company incorporated on 11/11/2008 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 3 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 OFFSHORE ENTERPRISES LIMITED?

toggle

DIAMOND OFFSHORE ENTERPRISES LIMITED is currently Active. It was registered on 11/11/2008 .

Where is DIAMOND OFFSHORE ENTERPRISES LIMITED located?

toggle

DIAMOND OFFSHORE ENTERPRISES LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does DIAMOND OFFSHORE ENTERPRISES LIMITED do?

toggle

DIAMOND OFFSHORE ENTERPRISES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DIAMOND OFFSHORE ENTERPRISES LIMITED?

toggle

The latest filing was on 08/04/2026: Resolutions.