Advanced company searchLink opens in new window

ASHFORD INSTRUMENTS SUBSEA & DIVING LIMITED

Company number 07632511

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)
12 Oct 2023 AA Accounts for a dormant company made up to 30 September 2023
22 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
07 Oct 2022 AA Accounts for a dormant company made up to 30 September 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
21 Oct 2021 AA Accounts for a dormant company made up to 30 September 2021
20 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
06 Oct 2020 AA Accounts for a dormant company made up to 30 September 2020
08 Jun 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
05 Nov 2019 AA Accounts for a dormant company made up to 30 September 2019
14 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
14 Feb 2019 AA Accounts for a dormant company made up to 30 September 2018
19 Jun 2018 CS01 Confirmation statement made on 12 May 2018 with updates
15 Feb 2018 PSC01 Notification of Jeffery John Nichol as a person with significant control on 15 February 2018
15 Feb 2018 PSC07 Cessation of Caroline Elizabeth Nichol as a person with significant control on 15 February 2018
15 Feb 2018 AA Accounts for a dormant company made up to 30 September 2017
19 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
16 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
26 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
26 May 2016 TM01 Termination of appointment of Stuart Gordon Cross as a director on 1 April 2016
26 May 2016 TM02 Termination of appointment of Stuart Gordon Cross as a secretary on 1 April 2016
06 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
06 Oct 2015 AD01 Registered office address changed from Unit 3 Fairview Industrial Park Hamstreet Road Ruckingw Kent TN26 2PL to Unit 2 Fairview Industrail Park Hamstreet Road Ruckinge Kent TN26 2PL on 6 October 2015
29 May 2015 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
28 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
28 May 2015 AP03 Appointment of Mr Stuart Gordon Cross as a secretary on 28 May 2015