Sea-lift Diving Ltd was founded on 24 January 1991 and has its registered office in Dover, Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The current directors of the company are listed as Morris, Nigel Graham, Morris, Tracy, Couzens, Roy William, Cutts, Raymond, Pickering, Trevor Robert, Watkins, David Neil at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Nigel Graham | 15 May 1991 | - | 1 |
MORRIS, Tracy | 04 February 2000 | - | 1 |
COUZENS, Roy William | N/A | 24 October 1997 | 1 |
CUTTS, Raymond | 02 December 1994 | 14 March 1997 | 1 |
PICKERING, Trevor Robert | 08 March 1991 | 19 November 1991 | 1 |
WATKINS, David Neil | 17 November 1994 | 04 February 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2020 | |
CS01 - N/A | 04 February 2020 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 28 January 2019 | |
MR04 - N/A | 08 December 2018 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 29 January 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 December 2017 | |
RESOLUTIONS - N/A | 21 December 2017 | |
CH01 - Change of particulars for director | 01 November 2017 | |
CH01 - Change of particulars for director | 01 November 2017 | |
PSC04 - N/A | 01 November 2017 | |
PSC04 - N/A | 01 November 2017 | |
CH03 - Change of particulars for secretary | 01 November 2017 | |
AA - Annual Accounts | 14 June 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 25 August 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 08 August 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 15 August 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 15 February 2010 | |
AA - Annual Accounts | 27 May 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 09 August 2007 | |
363a - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 13 September 2006 | |
363a - Annual Return | 06 February 2006 | |
AA - Annual Accounts | 22 November 2005 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 10 February 2004 | |
AA - Annual Accounts | 15 August 2003 | |
363s - Annual Return | 17 February 2003 | |
AA - Annual Accounts | 20 November 2002 | |
363s - Annual Return | 11 February 2002 | |
287 - Change in situation or address of Registered Office | 13 December 2001 | |
AA - Annual Accounts | 30 November 2001 | |
363s - Annual Return | 21 February 2001 | |
AA - Annual Accounts | 01 February 2001 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
RESOLUTIONS - N/A | 05 April 2000 | |
288b - Notice of resignation of directors or secretaries | 05 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2000 | |
363s - Annual Return | 02 March 2000 | |
AA - Annual Accounts | 09 September 1999 | |
CERTNM - Change of name certificate | 14 June 1999 | |
363s - Annual Return | 29 January 1999 | |
287 - Change in situation or address of Registered Office | 10 December 1998 | |
AA - Annual Accounts | 29 October 1998 | |
AUD - Auditor's letter of resignation | 18 April 1998 | |
363s - Annual Return | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 05 November 1997 | |
288b - Notice of resignation of directors or secretaries | 05 November 1997 | |
AA - Annual Accounts | 09 October 1997 | |
288b - Notice of resignation of directors or secretaries | 10 April 1997 | |
363s - Annual Return | 20 February 1997 | |
AA - Annual Accounts | 20 February 1997 | |
287 - Change in situation or address of Registered Office | 01 April 1996 | |
288 - N/A | 01 April 1996 | |
363s - Annual Return | 14 February 1996 | |
AA - Annual Accounts | 27 September 1995 | |
363s - Annual Return | 06 February 1995 | |
288 - N/A | 08 December 1994 | |
RESOLUTIONS - N/A | 01 December 1994 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 01 December 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 1994 | |
288 - N/A | 01 December 1994 | |
AA - Annual Accounts | 06 October 1994 | |
363s - Annual Return | 08 February 1994 | |
AA - Annual Accounts | 10 January 1994 | |
363s - Annual Return | 04 February 1993 | |
AA - Annual Accounts | 03 February 1993 | |
287 - Change in situation or address of Registered Office | 03 February 1993 | |
363a - Annual Return | 14 May 1992 | |
288 - N/A | 02 December 1991 | |
RESOLUTIONS - N/A | 14 November 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 1991 | |
123 - Notice of increase in nominal capital | 14 November 1991 | |
395 - Particulars of a mortgage or charge | 17 September 1991 | |
288 - N/A | 16 July 1991 | |
288 - N/A | 03 June 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 June 1991 | |
287 - Change in situation or address of Registered Office | 23 April 1991 | |
288 - N/A | 23 April 1991 | |
288 - N/A | 23 April 1991 | |
RESOLUTIONS - N/A | 27 March 1991 | |
CERTNM - Change of name certificate | 25 March 1991 | |
NEWINC - New incorporation documents | 24 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Single debenture | 10 September 1991 | Fully Satisfied |
N/A |