Advanced company searchLink opens in new window

DIVERSE SCUBA LIMITED

Company number 06191937

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)
27 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jul 2024 AD01 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 15 July 2024
02 Jul 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2 July 2024
10 Jul 2023 AD01 Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 10 July 2023
10 Jul 2023 LIQ02 Statement of affairs
10 Jul 2023 600 Appointment of a voluntary liquidator
10 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-28
18 Apr 2023 TM01 Termination of appointment of Reece Haines-Aubert as a director on 18 April 2023
05 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
17 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
20 Nov 2020 AP01 Appointment of Ms Nicola Lucas as a director on 20 November 2020
20 Nov 2020 AP01 Appointment of Mr Reece Haines-Aubert as a director on 20 November 2020
02 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
16 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 1 October 2019 with no updates
28 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Oct 2019 CH03 Secretary's details changed for Mr Mark William Nokes on 1 October 2019
30 Aug 2019 AD01 Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 30 August 2019
09 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
11 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
09 Nov 2017 TM01 Termination of appointment of Nicola Lucas as a director on 8 November 2017