About

Registered Number: 05442465
Date of Incorporation: 04/05/2005 (19 years ago)
Company Status: Active
Registered Address: Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

 

Having been setup in 2005, Indepth Diving Resorts Ltd are based in Hertfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEALL, Helen Jill 04 May 2008 - 1
NANGIA, Rajan Krishan 30 November 2011 - 1
HEROYS, Alexander 04 May 2005 30 November 2011 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 15 May 2017
CH01 - Change of particulars for director 07 January 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 07 May 2015
CH03 - Change of particulars for secretary 30 January 2015
CH01 - Change of particulars for director 30 January 2015
CH01 - Change of particulars for director 30 January 2015
AD01 - Change of registered office address 30 January 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 17 October 2012
AD01 - Change of registered office address 17 August 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
DISS40 - Notice of striking-off action discontinued 28 September 2010
AR01 - Annual Return 25 September 2010
AR01 - Annual Return 25 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 20 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
AA - Annual Accounts 02 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
123 - Notice of increase in nominal capital 08 June 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 02 May 2007
395 - Particulars of a mortgage or charge 01 December 2006
363a - Annual Return 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
225 - Change of Accounting Reference Date 24 June 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
287 - Change in situation or address of Registered Office 04 May 2005
NEWINC - New incorporation documents 04 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.