CORNISH DIVING SCHOOL LIMITED
Status | ACTIVE |
Company No. | 10009916 |
Category | Private Limited Company |
Incorporated | 17 Feb 2016 |
Age | 8 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CORNISH DIVING SCHOOL LIMITED is an active private limited company with number 10009916. It was incorporated 8 years, 3 months, 16 days ago, on 17 February 2016. The company address is Bar Road, Falmouth, TR11 4BN, Cornwall, England.
Company Fillings
Confirmation statement with updates
Date: 23 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 23 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 28 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Dimond
Termination date: 2022-02-28
Documents
Appoint person director company with name date
Date: 28 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Bailey
Appointment date: 2022-02-28
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 19 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type dormant
Date: 21 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type dormant
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Notification of a person with significant control
Date: 28 Feb 2019
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-02-01
Psc name: Cornish Diving Centre Limited
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Withdrawal of a person with significant control statement
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Termination director company with name termination date
Date: 01 Mar 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-01
Officer name: Susan Elizabeth Disley
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Disley
Termination date: 2016-02-17
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Bailey
Termination date: 2016-02-17
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donna Bailey
Termination date: 2016-02-17
Documents
Termination director company with name termination date
Date: 01 Apr 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sue Revell
Termination date: 2016-02-17
Documents
Some Companies
FINSBURY (INSTRUMENTS) LIMITED
DEPUY ST. ANTHONYS ROAD,LEEDS,LS11 8DT
Number: | 01394978 |
Status: | ACTIVE |
Category: | Private Limited Company |
14/2 HERMAND TERRACE,EDINBURGH,EH11 1QZ
Number: | SC563241 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 8A, 3RD FLOOR, BOURNE GATE BOURNE GATE,POOLE,BH12 1DY
Number: | 10915467 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 120 BAKER STREET,LONDON,W1U 6TU
Number: | 11724116 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PULSE ELECTRICAL CONTRACTING LIMITED
12A GROVE PLACE,YOULGRAVE,DE45 1UU
Number: | 11912493 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 FOXLEY LANE,STOKE-ON-TRENT,ST2 7EH
Number: | 11814187 |
Status: | ACTIVE |
Category: | Private Limited Company |