Advanced company searchLink opens in new window

DIVING SURVEY AND MARINE CONTRACTING LIMITED

Company number 09164786

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 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
14 Feb 2019 MR01 Registration of charge 091647860001, created on 14 February 2019
09 Jan 2019 CS01 Confirmation statement made on 4 December 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
30 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
16 Jan 2017 AA Total exemption small company accounts made up to 31 December 2016
01 Nov 2016 CERTNM Company name changed ds marine contracting LIMITED\certificate issued on 01/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
01 Nov 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
09 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
17 May 2016 AD01 Registered office address changed from Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ to Woodside Barn Threshfield Grassington North Yorkshire BD23 5PL on 17 May 2016
22 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Jan 2016 AP01 Appointment of Mr Kevin Hood as a director on 1 January 2015
24 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
06 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted