About

Registered Number: 05722867
Date of Incorporation: 27/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: The Forge Cottage 2 High Street, Mildenhall, Bury St. Edmunds, IP28 7EJ,

 

Ultimate Sports Dive Co Ltd was registered on 27 February 2006 and are based in Bury St. Edmunds, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRITCHER, Paul Steven 12 April 2006 23 September 2008 1
GOURLAY, Graeme James 12 April 2006 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
COLMAN, Tim 01 September 2013 04 February 2014 1

Filing History

Document Type Date
PSC07 - N/A 27 August 2020
PSC04 - N/A 27 August 2020
CH01 - Change of particulars for director 27 August 2020
AA - Annual Accounts 20 March 2020
AD01 - Change of registered office address 19 March 2020
CS01 - N/A 18 March 2020
PSC04 - N/A 02 February 2020
CH01 - Change of particulars for director 02 February 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 30 March 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 09 March 2017
AR01 - Annual Return 30 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 25 March 2015
AD01 - Change of registered office address 26 February 2015
AA01 - Change of accounting reference date 28 July 2014
TM01 - Termination of appointment of director 25 July 2014
TM02 - Termination of appointment of secretary 25 July 2014
AR01 - Annual Return 04 March 2014
AD01 - Change of registered office address 30 September 2013
AP03 - Appointment of secretary 30 September 2013
TM02 - Termination of appointment of secretary 30 September 2013
AP01 - Appointment of director 30 September 2013
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 31 October 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
363a - Annual Return 19 March 2009
288b - Notice of resignation of directors or secretaries 26 September 2008
AA - Annual Accounts 15 April 2008
AAMD - Amended Accounts 15 April 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 30 December 2007
225 - Change of Accounting Reference Date 30 December 2007
287 - Change in situation or address of Registered Office 14 November 2007
363s - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
287 - Change in situation or address of Registered Office 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
288a - Notice of appointment of directors or secretaries 17 August 2006
287 - Change in situation or address of Registered Office 23 May 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.