Advanced company searchLink opens in new window

SCUBA LEEDS LIMITED

Company number 09293303

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)
13 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
10 Feb 2015 AD01 Registered office address changed from C/O Bucknell Whitehouse Limited the Masters House Arundel Street Sheffield S1 4RE to Unit 2 Carlton Mills Pickering Street Armley Leeds West Yorkshire LS12 2QG on 10 February 2015
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
28 Jan 2015 CH01 Director's details changed for Mr Stuart Laughton Learnmonth on 30 December 2014
30 Dec 2014 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
30 Dec 2014 AD01 Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to C/O Bucknell Whitehouse Limited the Masters House Arundel Street Sheffield S1 4RE on 30 December 2014
30 Dec 2014 AP01 Appointment of Mr Neil Scarlett as a director on 3 November 2014
30 Dec 2014 TM01 Termination of appointment of James Stuart Fisher as a director on 3 November 2014
30 Dec 2014 AP01 Appointment of Mr Stuart Laughton Learnmonth as a director on 3 November 2014
30 Dec 2014 AP01 Appointment of Mr Martin Clarkson as a director on 3 November 2014
03 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-03
  • GBP 400