Established in 1995, Simply Scuba Ltd has its registered office in Tunbridge Wells. Currently we aren't aware of the number of employees at the Simply Scuba Ltd. There is only one director listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENNIS, Teresa May | 04 May 1995 | 02 December 2008 | 1 |
Document Type | Date | |
---|---|---|
AM01 - N/A | 17 June 2020 | |
AD01 - Change of registered office address | 15 June 2020 | |
MR01 - N/A | 21 November 2019 | |
AA - Annual Accounts | 10 June 2019 | |
CS01 - N/A | 10 May 2019 | |
AA01 - Change of accounting reference date | 02 August 2018 | |
TM01 - Termination of appointment of director | 26 June 2018 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 09 February 2018 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 23 November 2016 | |
MR01 - N/A | 18 November 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AR01 - Annual Return | 12 May 2015 | |
CH01 - Change of particulars for director | 08 May 2015 | |
CH03 - Change of particulars for secretary | 08 May 2015 | |
CH01 - Change of particulars for director | 08 May 2015 | |
AA - Annual Accounts | 22 February 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 February 2015 | |
AR01 - Annual Return | 09 May 2014 | |
AD01 - Change of registered office address | 27 December 2013 | |
AA - Annual Accounts | 21 October 2013 | |
RESOLUTIONS - N/A | 15 July 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 July 2013 | |
AR01 - Annual Return | 24 June 2013 | |
RESOLUTIONS - N/A | 05 March 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 March 2013 | |
AA - Annual Accounts | 15 February 2013 | |
AR01 - Annual Return | 24 July 2012 | |
SH01 - Return of Allotment of shares | 24 July 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AA - Annual Accounts | 11 November 2009 | |
363a - Annual Return | 21 May 2009 | |
288b - Notice of resignation of directors or secretaries | 19 January 2009 | |
AA - Annual Accounts | 30 December 2008 | |
363a - Annual Return | 22 May 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
AA - Annual Accounts | 01 April 2008 | |
AA - Annual Accounts | 30 May 2007 | |
363a - Annual Return | 18 May 2007 | |
363s - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 02 June 2005 | |
AA - Annual Accounts | 08 September 2004 | |
AA - Annual Accounts | 08 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 May 2004 | |
363s - Annual Return | 15 May 2004 | |
287 - Change in situation or address of Registered Office | 09 February 2004 | |
AA - Annual Accounts | 09 May 2003 | |
363s - Annual Return | 09 May 2003 | |
363s - Annual Return | 13 May 2002 | |
AA - Annual Accounts | 04 November 2001 | |
363s - Annual Return | 04 May 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 November 2000 | |
RESOLUTIONS - N/A | 14 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 2000 | |
123 - Notice of increase in nominal capital | 14 November 2000 | |
AA - Annual Accounts | 07 November 2000 | |
363s - Annual Return | 12 May 2000 | |
AA - Annual Accounts | 22 September 1999 | |
363s - Annual Return | 13 May 1999 | |
395 - Particulars of a mortgage or charge | 18 March 1999 | |
AA - Annual Accounts | 25 September 1998 | |
363s - Annual Return | 20 May 1998 | |
AA - Annual Accounts | 27 August 1997 | |
363s - Annual Return | 07 May 1997 | |
CERTNM - Change of name certificate | 17 March 1997 | |
288 - N/A | 24 September 1996 | |
288 - N/A | 24 September 1996 | |
363s - Annual Return | 24 September 1996 | |
AA - Annual Accounts | 01 July 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 December 1995 | |
288 - N/A | 11 May 1995 | |
288 - N/A | 11 May 1995 | |
287 - Change in situation or address of Registered Office | 11 May 1995 | |
NEWINC - New incorporation documents | 04 May 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 November 2019 | Outstanding |
N/A |
A registered charge | 17 November 2016 | Outstanding |
N/A |
Debenture | 15 March 1999 | Outstanding |
N/A |