- Company Overview for DIVE TECHNICAL SOLUTIONS UK LTD (SC476761)
- Filing history for DIVE TECHNICAL SOLUTIONS UK LTD (SC476761)
- People for DIVE TECHNICAL SOLUTIONS UK LTD (SC476761)
- More for DIVE TECHNICAL SOLUTIONS UK LTD (SC476761)
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) |
---|---|---|---|
03 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2019 | TM01 | Termination of appointment of Fiona Quilietti Tawse as a director on 11 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2019 | AA | Micro company accounts made up to 5 April 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
14 Aug 2018 | AD01 | Registered office address changed from 4/2 Tait Wynd Edinburgh EH15 2RH Scotland to 8 Bankpark Grange Tranent East Lothian EH33 1ER on 14 August 2018 | |
04 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2018 | AA | Micro company accounts made up to 5 April 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
22 May 2017 | AD01 | Registered office address changed from Schoolmasters the Meadows Kirkton of Maryculter AB11 5GZ Scotland to 4/2 Tait Wynd Edinburgh EH15 2RH on 22 May 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Alexander Harper as a director on 20 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Lee Duncan as a director on 22 March 2017 | |
03 Feb 2017 | AA | Micro company accounts made up to 5 April 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
28 Oct 2015 | CH01 | Director's details changed for Mrs Fiona Quilietti Tawse on 25 October 2015 | |
28 Oct 2015 | AP03 | Appointment of Mrs Fiona Tawse as a secretary on 25 October 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Tony Tawse on 25 October 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mrs Fiona Quilietti Tawse on 25 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Lee Duncan as a director on 25 October 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 26/3 26/3 Simpson Loan Edinburgh EH3 9GE Scotland to Schoolmasters the Meadows Kirkton of Maryculter AB11 5GZ on 28 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Alexander Harper as a director on 26 October 2015 |