About

Registered Number: 03053307
Date of Incorporation: 04/05/1995 (28 years and 11 months ago)
Company Status: Administration
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Teresa May 04 May 1995 02 December 2008 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.