DEEP BLUE DESIGN LTD

Unit 25 Hamble Yacht Services, Port Hamble Unit 25 Hamble Yacht Services, Port Hamble, Southampton, SO31 4NN, England
StatusACTIVE
Company No.10152154
CategoryPrivate Limited Company
Incorporated28 Apr 2016
Age8 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

DEEP BLUE DESIGN LTD is an active private limited company with number 10152154. It was incorporated 8 years, 1 month, 5 days ago, on 28 April 2016. The company address is Unit 25 Hamble Yacht Services, Port Hamble Unit 25 Hamble Yacht Services, Port Hamble, Southampton, SO31 4NN, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-28

New address: Unit 25 Hamble Yacht Services, Port Hamble Hamble Southampton SO31 4NN

Old address: Deep Blue Design, Unit 25 Port Hamble Hamble Southampton SO31 4NN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Address

Type: AD01

Old address: 18 Westfield Close Hamble Southampton SO31 4LG England

Change date: 2022-03-11

New address: Deep Blue Design, Unit 25 Port Hamble Hamble Southampton SO31 4NN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-15

Officer name: Mr Thomas John Borsay

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 15 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas John Borsay

Change date: 2021-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Change date: 2021-05-24

New address: 18 Westfield Close Hamble Southampton SO31 4LG

Old address: 5 Gould Terrace Gould Terrace London E8 1JX England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

Old address: One Church Square Flat 15 41 Vauxhall Bridge Road London SW1V 2TA England

New address: 5 Gould Terrace Gould Terrace London E8 1JX

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

New address: One Church Square Flat 15 41 Vauxhall Bridge Road London SW1V 2TA

Old address: 35 Alcantara Crescent Southampton SO14 3HR England

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas John Borsay

Change date: 2018-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

New address: 35 Alcantara Crescent Southampton SO14 3HR

Old address: 22 st Agnes Place St. Agnes Place Chichester West Sussex PO19 7TN United Kingdom

Change date: 2016-11-07

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 16 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas John Borsay

Change date: 2016-10-16

Documents

View document PDF

Incorporation company

Date: 28 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED ANGLING SOLUTIONS LIMITED

15 CHEQUERGATE,LOUTH,LN11 0LJ

Number:08845239
Status:ACTIVE
Category:Private Limited Company

FACILITIES MANAGEMENT (DERBYSHIRE) LIMITED

TAPTON INNOVATION CENTRE,CHESTERFIELD,S41 0TZ

Number:08912039
Status:ACTIVE
Category:Private Limited Company

FRANK EDWARDS GROUP LIMITED

4A EDWARDS CENTRE,HINCKLEY,LE10 0AN

Number:06526725
Status:ACTIVE
Category:Private Limited Company

SAMRITZ HEALTHCARE LTD

54 CLARENDON ROAD,WATFORD,WD17 1DU

Number:08828218
Status:ACTIVE
Category:Private Limited Company

SANDFIRE TECHNOLOGY LTD

7 ALL HALLOWS ROAD,PAIGNTON,TQ3 1EB

Number:11328800
Status:ACTIVE
Category:Private Limited Company

SPORTING GROUP INTERNATIONAL LTD

HAWTHORNS HOUSE HALFORDS LANE,BIRMINGHAM,B66 1DW

Number:09998942
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source