- Company Overview for MARINE & DIVING SYSTEMS LTD (06840758)
- Filing history for MARINE & DIVING SYSTEMS LTD (06840758)
- People for MARINE & DIVING SYSTEMS LTD (06840758)
- Insolvency for MARINE & DIVING SYSTEMS LTD (06840758)
- More for MARINE & DIVING SYSTEMS LTD (06840758)
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) |
---|---|---|---|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
20 May 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Mar 2013 | AD01 | Registered office address changed from 171 High Street Gorleston on Sea Great Yarmouth Norfolk NR31 6RG on 19 March 2013 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
17 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 June 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
12 Feb 2010 | TM01 | Termination of appointment of Nicholas Offord as a director | |
12 Feb 2010 | TM01 | Termination of appointment of Michael Jones as a director | |
03 Apr 2009 | 288a | Director appointed michael william jones | |
03 Apr 2009 | 288a | Director appointed nicholas william offord | |
27 Mar 2009 | 287 | Registered office changed on 27/03/2009 from 6 cotman drive bradwell great yarmouth norfolk NR31 9RE united kingdom | |
27 Mar 2009 | 88(2) | Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ | |
09 Mar 2009 | NEWINC | Incorporation |