Advanced company searchLink opens in new window

UNDERWATER VISUAL SERVICES LIMITED

Company number 04867606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
11 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 May 2018 AD01 Registered office address changed from Lund House Farm Walshford Wetherby LS22 5HX England to Premier House Bradford Road Cleckheaton BD19 3TT on 23 May 2018
16 May 2018 LIQ02 Statement of affairs
16 May 2018 600 Appointment of a voluntary liquidator
16 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-26
19 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
13 Dec 2017 AD01 Registered office address changed from Highfield Farm Walshford Wetherby West Yorkshire LS22 5HT to Lund House Farm Walshford Wetherby LS22 5HX on 13 December 2017
12 Dec 2017 PSC04 Change of details for Mr Ralph Howard as a person with significant control on 1 August 2017
09 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
11 Aug 2017 CH01 Director's details changed for Mr Ralph Howard on 1 August 2017
10 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
08 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
04 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
25 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
15 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 September 2013
  • GBP 2
22 Oct 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
21 Oct 2014 CH01 Director's details changed for Ralph Howard on 15 August 2014
21 Oct 2014 AD01 Registered office address changed from Crossgates Farm Cattal Road Tockwith York YO26 7QH to Highfield Farm Walshford Wetherby West Yorkshire LS22 5HT on 21 October 2014
14 Oct 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
14 Oct 2014 AD01 Registered office address changed from Highfield Farm Walshford Wetherby West Yorkshire LS22 5HT to Crossgates Farm Cattal Road Tockwith York YO26 7QH on 14 October 2014
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1
24 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013