- Company Overview for SOUTHERN SCUBA LIMITED (08348700)
- Filing history for SOUTHERN SCUBA LIMITED (08348700)
- People for SOUTHERN SCUBA LIMITED (08348700)
- More for SOUTHERN SCUBA LIMITED (08348700)
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) |
---|---|---|---|
23 Nov 2017 | CH01 | Director's details changed for Tony Mansford on 23 November 2017 | |
23 Nov 2017 | CH01 | Director's details changed for Mrs Janine Mandy Mansford on 23 November 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from C/O Janine Mansford Parkwood Bungalow Teston Corner Teston Maidstone Kent ME18 5BA to 21 County Road Maidstone Kent ME14 1XJ on 23 November 2017 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
15 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
24 May 2013 | TM01 |
Termination of appointment of a director
|
|
02 May 2013 | TM01 | Termination of appointment of Aaron Ross as a director | |
07 Jan 2013 | NEWINC | Incorporation |