- Company Overview for ULTIMATE SPORTS DIVE CO LIMITED (05722867)
- Filing history for ULTIMATE SPORTS DIVE CO LIMITED (05722867)
- People for ULTIMATE SPORTS DIVE CO LIMITED (05722867)
- More for ULTIMATE SPORTS DIVE CO LIMITED (05722867)
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) |
---|---|---|---|
21 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
03 Apr 2023 | AD01 | Registered office address changed from Old Forge Newmarket Road Worlington Bury St. Edmunds IP28 8RZ England to 5 Nook Close Stamford Bridge York YO41 1SR on 3 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
21 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
22 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from The Forge Cottage 2 High Street Mildenhall Bury St. Edmunds IP28 7EJ England to Old Forge Newmarket Road Worlington Bury St. Edmunds IP28 8RZ on 19 July 2021 | |
27 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
27 Aug 2020 | PSC07 | Cessation of Ultimate Sports Media Ltd as a person with significant control on 26 June 2020 | |
27 Aug 2020 | PSC04 | Change of details for Mr David Ivor Holyoak as a person with significant control on 17 July 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Mr David Ivor Holyoak on 17 July 2020 | |
20 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
19 Mar 2020 | AD01 | Registered office address changed from 8 Grange Road London SW13 9RE to The Forge Cottage 2 High Street Mildenhall Bury St. Edmunds IP28 7EJ on 19 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
02 Feb 2020 | PSC04 | Change of details for Mr David Ivor Holyoak as a person with significant control on 15 January 2020 | |
02 Feb 2020 | CH01 | Director's details changed for Mr David Ivor Holyoak on 15 January 2020 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
30 Apr 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-30
|