About

Registered Number: 04018747
Date of Incorporation: 21/06/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Unit 14 Bottings Industrial Estate, Hillsons Road, Curdridge, Southampton, Hampshire, SO30 2DY

 

Based in Southampton in Hampshire, Seatech Commercial Diving Services Ltd was setup in 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 12 March 2019
PSC01 - N/A 23 July 2018
MR01 - N/A 02 July 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 18 February 2015
CH01 - Change of particulars for director 12 November 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 23 June 2014
CH03 - Change of particulars for secretary 23 June 2014
AD01 - Change of registered office address 28 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 29 July 2010
TM01 - Termination of appointment of director 17 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
AA - Annual Accounts 21 March 2007
287 - Change in situation or address of Registered Office 09 October 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 31 August 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 14 July 2003
287 - Change in situation or address of Registered Office 02 May 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 16 July 2001
287 - Change in situation or address of Registered Office 12 June 2001
395 - Particulars of a mortgage or charge 18 July 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
325 - Location of register of directors' interests in shares etc 27 June 2000
353 - Register of members 27 June 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
NEWINC - New incorporation documents 21 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2018 Outstanding

N/A

Debenture 07 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.