Background WavePink WaveYellow Wave

DIAMOND SPRAYING LIMITED (06344448)

DIAMOND SPRAYING LIMITED (06344448) is an active UK company. incorporated on 16 August 2007. with registered office in Wellingborough. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. DIAMOND SPRAYING LIMITED has been registered for 18 years.

Company Number
06344448
Status
active
Type
ltd
Incorporated
16 August 2007
Age
18 years
Address
Sackmills Higham Road, Wellingborough, NN8 2DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND SPRAYING LIMITED

DIAMOND SPRAYING LIMITED is an active company incorporated on 16 August 2007 with the registered office located in Wellingborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. DIAMOND SPRAYING LIMITED was registered 18 years ago.(SIC: 45200)

Status

active

Active since 18 years ago

Company No

06344448

LTD Company

Age

18 Years

Incorporated 16 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Sackmills Higham Road Little Irchester Wellingborough, NN8 2DU,

Previous Addresses

7 the Wroe Higham Ferrers Rushden Northants NN10 8NB
From: 6 September 2011To: 9 May 2015
7 Trinity Centre Park Farm Wellingborough Northamptonshire NN8 6ZB
From: 16 April 2010To: 6 September 2011
7 the Wroe Higham Ferrers Rushden Northants NN10 8NB
From: 16 August 2007To: 16 April 2010
Timeline

8 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Sept 12
Owner Exit
Oct 17
New Owner
Oct 17
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Loan Secured
Mar 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

55

Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Legacy
16 July 2009
363aAnnual Return
Legacy
30 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
287Change of Registered Office
Legacy
3 September 2008
363aAnnual Return
Incorporation Company
16 August 2007
NEWINCIncorporation