Advanced company searchLink opens in new window

DIVECO MARINE LTD

Company number 08622179

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)
22 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
22 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
22 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
19 Sep 2017 CS01 Confirmation statement made on 24 July 2017 with updates
18 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 104
10 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
10 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
10 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
27 Sep 2016 AP01 Appointment of Mr Andrew Craig Allan as a director on 27 September 2016
27 Sep 2016 AP01 Appointment of Mr Daniel James John Spencer as a director on 27 September 2016
25 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
22 Aug 2016 AD01 Registered office address changed from Forest House Northside Three Chatham Docks Chatham Kent ME4 4SR to Gps Marine House Upnor Road Lower Upnor Rochester Kent ME2 4UY on 22 August 2016
21 Oct 2015 MR01 Registration of charge 086221790001, created on 16 October 2015
23 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
23 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
23 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
23 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
19 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
23 Dec 2014 TM01 Termination of appointment of Gary John Spencer as a director on 23 December 2014
27 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
27 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
27 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
09 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
18 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100