Advanced company searchLink opens in new window

ULTIMATE SPORTS DIVE CO LIMITED

Company number 05722867

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)
21 Mar 2024 AA Micro company accounts made up to 30 June 2023
14 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
03 Apr 2023 AD01 Registered office address changed from Old Forge Newmarket Road Worlington Bury St. Edmunds IP28 8RZ England to 5 Nook Close Stamford Bridge York YO41 1SR on 3 April 2023
03 Apr 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
01 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
22 Mar 2022 AA Micro company accounts made up to 30 June 2021
19 Jul 2021 AD01 Registered office address changed from The Forge Cottage 2 High Street Mildenhall Bury St. Edmunds IP28 7EJ England to Old Forge Newmarket Road Worlington Bury St. Edmunds IP28 8RZ on 19 July 2021
27 Jun 2021 AA Micro company accounts made up to 30 June 2020
06 May 2021 CS01 Confirmation statement made on 27 February 2021 with updates
27 Aug 2020 PSC07 Cessation of Ultimate Sports Media Ltd as a person with significant control on 26 June 2020
27 Aug 2020 PSC04 Change of details for Mr David Ivor Holyoak as a person with significant control on 17 July 2020
27 Aug 2020 CH01 Director's details changed for Mr David Ivor Holyoak on 17 July 2020
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
19 Mar 2020 AD01 Registered office address changed from 8 Grange Road London SW13 9RE to The Forge Cottage 2 High Street Mildenhall Bury St. Edmunds IP28 7EJ on 19 March 2020
18 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
02 Feb 2020 PSC04 Change of details for Mr David Ivor Holyoak as a person with significant control on 15 January 2020
02 Feb 2020 CH01 Director's details changed for Mr David Ivor Holyoak on 15 January 2020
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
20 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
30 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100