Advanced company searchLink opens in new window

DAGGER DIVING SERVICES LIMITED

Company number 10911926

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)
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
25 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
24 Aug 2023 PSC01 Notification of Garri David Lloyd as a person with significant control on 10 August 2023
24 Aug 2023 PSC04 Change of details for Mr Daniel Tennant as a person with significant control on 10 August 2023
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
10 Jan 2023 CH01 Director's details changed for Mr Garri David Lloyd on 10 January 2023
10 Jan 2023 CH01 Director's details changed for Mr Daniel Tennant on 10 January 2023
10 Jan 2023 AD01 Registered office address changed from Unit 12 Sycamore Business Park Patience Lane Ripon North Yorkshire HG4 5DF England to Unit 3 the Old Laundry Fishergreen Ripon North Yorkshire HG4 1NL on 10 January 2023
18 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
12 Jun 2022 AP01 Appointment of Mr Garri David Lloyd as a director on 2 June 2022
12 Jun 2022 TM01 Termination of appointment of Lewis Henderson as a director on 26 May 2022
26 May 2022 AA Micro company accounts made up to 31 August 2021
07 Feb 2022 AD01 Registered office address changed from Mulberry Cottage Pottery Lane Littlethorpe Ripon HG4 3LS England to Unit 12 Sycamore Business Park Patience Lane Ripon North Yorkshire HG4 5DF on 7 February 2022
24 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
24 Aug 2021 PSC04 Change of details for Mr Daniel Tennant as a person with significant control on 9 August 2021
23 Aug 2021 PSC07 Cessation of Lewis Henderson as a person with significant control on 9 August 2021
27 Mar 2021 AA Micro company accounts made up to 31 August 2020
21 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
22 May 2020 AA Micro company accounts made up to 31 August 2019
02 Mar 2020 PSC04 Change of details for Mr Daniel Tennant as a person with significant control on 2 March 2020
02 Mar 2020 CH01 Director's details changed for Mr Lewis Henderson on 2 March 2020
02 Mar 2020 PSC06 Change of details for Lewis Henderson as a person with significant control on 2 March 2020
02 Mar 2020 CH01 Director's details changed for Mr Daniel Tennant on 2 March 2020
18 Feb 2020 PSC04 Change of details for Mr Daniel Tennant as a person with significant control on 18 February 2020
18 Feb 2020 CH01 Director's details changed for Mr Daniel Tennant on 18 February 2020