ACADEMY DIVERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/02/232 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

04/11/214 November 2021 Director's details changed for Mrs Tracy Jane Timperley on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mr John Frank Timperley on 2021-11-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/01/2029 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/03/197 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/03/1729 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/11/2016

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM UNIT1 OWENSHAW MILLS OLD CAWSEY OFF WHARF STREET SOWERBY BRIDGE WEST YORKSHIRE HX6 2AF

View Document

09/11/169 November 2016 09/11/16 STATEMENT OF CAPITAL GBP 100

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE ROTHERY

View Document

01/10/161 October 2016 DIRECTOR APPOINTED MR JOHN FRANK TIMPERLEY

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER

View Document

01/10/161 October 2016 DIRECTOR APPOINTED MRS TRACY JANE TIMPERLEY

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/03/1523 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/04/1410 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNIT 102 BATLEY ENTERPRISE CENTRE BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 8LL ENGLAND

View Document

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REED

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM UNIT 2 CALEDONIA ROAD BATLEY WEST YORKSHIRE WF17 5NH ENGLAND

View Document

26/03/1226 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REED / 01/10/2011

View Document

29/02/1229 February 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MRS LOUISE ANNE ROTHERY

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR SIMON JULIAN TURNER

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 2 OAKFIELD DRIVE MIRFIELD WEST YORKSHIRE WF14 8PX

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW HALL

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM STONEY ROYD FARM STAINBOROUGH LANE BARNSLEY SOUTH YORKSHIRE S75 3HA ENGLAND

View Document

19/10/1119 October 2011 SECRETARY APPOINTED ANDREW JAMES HALL

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED CHRISTOPHER REED

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLEY

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

15/03/1115 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLLEY / 11/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

08/04/098 April 2009 COMPANY NAME CHANGED OBSERVANT STRATEGIES LIMITED CERTIFICATE ISSUED ON 09/04/09

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR ANDREW COLLEY

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR HELEN HILTON

View Document

11/03/0911 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company