ULTIMATE SPORTS DIVE CO LIMITED

05722867
5 NOOK CLOSE STAMFORD BRIDGE YORK YO41 1SR

Documents

Documents
Date Category Description Pages
21 Mar 2024 accounts Annual Accounts 3 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 accounts Annual Accounts 4 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 accounts Annual Accounts 4 Buy now
19 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2021 accounts Annual Accounts 4 Buy now
06 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Aug 2020 officers Change of particulars for director (Mr David Ivor Holyoak) 2 Buy now
20 Mar 2020 accounts Annual Accounts 4 Buy now
19 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2020 officers Change of particulars for director (Mr David Ivor Holyoak) 2 Buy now
28 Mar 2019 accounts Annual Accounts 4 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2018 accounts Annual Accounts 3 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2017 accounts Annual Accounts 5 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Apr 2016 annual-return Annual Return 3 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
27 Apr 2015 annual-return Annual Return 3 Buy now
25 Mar 2015 accounts Annual Accounts 6 Buy now
26 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Jul 2014 officers Termination of appointment of director (Tim Colman) 1 Buy now
25 Jul 2014 officers Termination of appointment of secretary (Tim Colman) 1 Buy now
04 Mar 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2013 officers Appointment of secretary (Mr Tim Colman) 1 Buy now
30 Sep 2013 officers Termination of appointment of secretary (Stephen Wilson) 1 Buy now
30 Sep 2013 officers Appointment of director (Mr Tim Colman) 2 Buy now
17 Sep 2013 accounts Annual Accounts 3 Buy now
17 Sep 2013 officers Termination of appointment of director (Graeme Gourlay) 1 Buy now
28 Mar 2013 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
28 Mar 2012 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 3 Buy now
28 Mar 2011 annual-return Annual Return 5 Buy now
27 Sep 2010 accounts Annual Accounts 4 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
31 Oct 2009 accounts Annual Accounts 3 Buy now
24 Jun 2009 officers Appointment terminated director michael gibson 1 Buy now
19 Mar 2009 annual-return Return made up to 27/02/09; full list of members 4 Buy now
26 Sep 2008 officers Appointment terminated director paul critcher 1 Buy now
15 Apr 2008 accounts Annual Accounts 9 Buy now
15 Apr 2008 accounts Amended Accounts 9 Buy now
26 Mar 2008 annual-return Return made up to 27/02/08; full list of members 4 Buy now
30 Dec 2007 accounts Annual Accounts 2 Buy now
30 Dec 2007 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
14 Nov 2007 address Registered office changed on 14/11/07 from: headlong hill stokesheath road oxshott surrey KT22 0PM 1 Buy now
05 Jun 2007 annual-return Return made up to 27/02/07; full list of members 8 Buy now
05 Jun 2007 officers New director appointed 2 Buy now
25 May 2007 address Registered office changed on 25/05/07 from: headlong hill stokesheath road oxshott surrey KT22 0PM 1 Buy now
25 May 2007 officers New secretary appointed 2 Buy now
25 May 2007 officers Secretary resigned 1 Buy now
14 May 2007 address Registered office changed on 14/05/07 from: 8 grange road barnes london SW13 9RE 1 Buy now
14 May 2007 capital Ad 18/03/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Aug 2006 officers New director appointed 2 Buy now
23 May 2006 address Registered office changed on 23/05/06 from: 8 grange road barnes london KT22 0PN 1 Buy now
27 Feb 2006 incorporation Incorporation Company 17 Buy now