About

Registered Number: 04699387
Date of Incorporation: 17/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Farne View Court, North Sunderland, Northumberland, NE68 7UP

 

Founded in 2003, Sovereign Diving Ltd has its registered office in North Sunderland, it's status in the Companies House registry is set to "Active". The companies director is listed as Douglas, Ailsa Nicholson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Ailsa Nicholson 17 March 2003 25 July 2014 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
AA - Annual Accounts 03 September 2014
TM01 - Termination of appointment of director 29 July 2014
AR01 - Annual Return 25 March 2014
CH04 - Change of particulars for corporate secretary 25 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 13 April 2010
CH04 - Change of particulars for corporate secretary 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 02 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 07 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 24 March 2005
395 - Particulars of a mortgage or charge 12 February 2005
AA - Annual Accounts 09 November 2004
225 - Change of Accounting Reference Date 07 June 2004
363s - Annual Return 07 June 2004
225 - Change of Accounting Reference Date 02 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
NEWINC - New incorporation documents 17 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.