IMMERSE SCHOOL OF DIVING LIMITED

2 Trench Lock 2 2 Trench Lock 2, Telford, TF1 5SW, Shropshire, England
StatusACTIVE
Company No.10671935
CategoryPrivate Limited Company
Incorporated15 Mar 2017
Age7 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

IMMERSE SCHOOL OF DIVING LIMITED is an active private limited company with number 10671935. It was incorporated 7 years, 1 month, 30 days ago, on 15 March 2017. The company address is 2 Trench Lock 2 2 Trench Lock 2, Telford, TF1 5SW, Shropshire, England.



Company Fillings

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2022

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tony Flack

Cessation date: 2020-12-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-01

Psc name: Peter Charles Vickers

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Flack

Termination date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

New address: 2 Trench Lock 2 Hadley Telford Shropshire TF1 5SW

Old address: 24 Candleberry Meadow Ketley Telford Shropshire TF1 5TD United Kingdom

Change date: 2019-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2018

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-15

Psc name: Tony Flack

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Incorporation company

Date: 15 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DONALDSON AUTOMOTIVE AND AEROSPACE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08225204
Status:ACTIVE
Category:Private Limited Company

JIGAR SERVICES LTD

1016- 1018 STOCKPORT ROAD,MANCHESTER,M19 3WN

Number:10656653
Status:ACTIVE
Category:Private Limited Company

LINCOLN ACADEMY OF DRAMATIC ARTS LTD

SPARKHOUSE STUDIOS,LINCOLN,LN6 7DQ

Number:06768819
Status:ACTIVE
Category:Private Limited Company

LOREN FOOD LIMITED

17 SHEEP MARKET,LEEK,ST13 5HN

Number:10668327
Status:ACTIVE
Category:Private Limited Company

MJM HOUSEKEEPING LTD

2A DARCY PLACE,ASHTEAD,KT21 1SN

Number:11730951
Status:ACTIVE
Category:Private Limited Company

SANLAM PRIVATE INVESTMENTS (UK) LTD

16 SOUTH PARK,KENT,TN13 1AN

Number:02041819
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