DAGGER DIVING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/08/2524 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

24/08/2324 August 2023 Notification of Garri David Lloyd as a person with significant control on 2023-08-10

View Document

24/08/2324 August 2023 Change of details for Mr Daniel Tennant as a person with significant control on 2023-08-10

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/01/2310 January 2023 Director's details changed for Mr Garri David Lloyd on 2023-01-10

View Document

10/01/2310 January 2023 Registered office address changed from Unit 12 Sycamore Business Park Patience Lane Ripon North Yorkshire HG4 5DF England to Unit 3 the Old Laundry Fishergreen Ripon North Yorkshire HG4 1NL on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Daniel Tennant on 2023-01-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/02/227 February 2022 Registered office address changed from Mulberry Cottage Pottery Lane Littlethorpe Ripon HG4 3LS England to Unit 12 Sycamore Business Park Patience Lane Ripon North Yorkshire HG4 5DF on 2022-02-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL TENNANT / 02/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS HENDERSON / 02/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TENNANT / 02/03/2020

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / LEWIS HENDERSON / 02/03/2020

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL TENNANT / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TENNANT / 18/02/2020

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY DANIEL TENNANT

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WESSON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 2 BALMORAL ROAD RIPON HG4 1RP ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR ALISTAIR WESSON

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 2 BALMORAL ROAD RIPON NORTH YORKSHIRE HG4 5RP UNITED KINGDOM

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TENNANT / 16/04/2018

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR LEWIS HENDERSON

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 2 BALMORAL ROAD RIPON NORTH YORKSHIRE HG4 5RP UNITED KINGDOM

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS HENDERSON

View Document

11/08/1711 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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