Advanced company searchLink opens in new window

INLAND SCUBA LIMITED

Company number 04883852

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2017 DS01 Application to strike the company off the register
16 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
28 Dec 2016 AD01 Registered office address changed from 185 Atlantic House Ayton Drive Portland Dorset DT5 1FB England to Old Chapel House the Street Plaistow Billingshurst RH14 0PT on 28 December 2016
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
05 Sep 2016 AD01 Registered office address changed from 12 Downside Court Rackham Road Rustington Littlehampton West Sussex BN16 2LG to 185 Atlantic House Ayton Drive Portland Dorset DT5 1FB on 5 September 2016
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
01 Sep 2015 CH01 Director's details changed for Gareth John Michael Hamilton Fletcher on 1 March 2014
08 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
20 May 2014 AD01 Registered office address changed from 10 Southlands Court South Terrace Littlehampton West Sussex BN17 5NX England on 20 May 2014
06 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
10 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
10 Sep 2013 CH01 Director's details changed for Eur. Ing. Gareth John Michael Hamilton Fletcher on 21 December 2012
10 Sep 2013 AD01 Registered office address changed from Old Chapel House, the Street Plaistow Nr Billingshurst West Sussex RH14 0PT on 10 September 2013
27 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
17 Oct 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
02 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
02 Sep 2011 TM02 Termination of appointment of Pamela Hamilton-Fletcher as a secretary
02 Sep 2011 TM01 Termination of appointment of Pamela Hamilton-Fletcher as a director
15 May 2011 AP01 Appointment of Mrs Pamela Jane Alexandra Hamilton-Fletcher as a director