DEEP SEA TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/1911 October 2019 Annual accounts for year ending 11 Oct 2019

View Accounts

07/07/197 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/10/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

11/10/1811 October 2018 Annual accounts for year ending 11 Oct 2018

View Accounts

11/07/1811 July 2018 11/10/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

11/10/1711 October 2017 Annual accounts for year ending 11 Oct 2017

View Accounts

15/07/1715 July 2017 APPOINTMENT TERMINATED, SECRETARY BLACKWOOD PARTNERS LLP

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 11 October 2016

View Document

21/04/1721 April 2017 SECRETARY APPOINTED MRS SARAH LOUISE WILLIAMS

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM BLACKWOOD HOUSE UNION GROVE LANE ABERDEEN AB10 6XU SCOTLAND

View Document

11/10/1611 October 2016 Annual accounts for year ending 11 Oct 2016

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 11 October 2015

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

20/05/1620 May 2016 CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR HYWEL WATKIN WILLIAMS

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ SCOTLAND

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR EWAN MACKINNON

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 11 October 2014

View Document

16/05/1616 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 Annual return made up to 12 April 2015 with full list of shareholders

View Document

22/04/1622 April 2016 ORDER OF COURT - RESTORE AND WIND UP

View Document

11/10/1511 October 2015 Annual accounts for year ending 11 Oct 2015

View Accounts

04/09/154 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1515 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1524 April 2015 APPLICATION FOR STRIKING-OFF

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY SARAH WILLIAMS

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR EWAN ALISDAIR DUNCAN MACKINNON

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 12 COLSEA ROAD COVE ABERDEEN AB12 3GL

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR HYWEL WILLIAMS

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIAMS

View Document

23/12/1423 December 2014 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

11/10/1411 October 2014 Annual accounts for year ending 11 Oct 2014

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 11 October 2013

View Document

23/04/1423 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts for year ending 11 Oct 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 11 October 2012

View Document

16/04/1316 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts for year ending 11 Oct 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 11 October 2011

View Document

25/04/1225 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 11 October 2010

View Document

23/05/1123 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 11 October 2009

View Document

16/04/1016 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HYWEL WATKIN WILLIAMS / 12/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE WILLIAMS / 12/04/2010

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/10/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/10/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/10/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 11/10/06

View Document

12/04/0512 April 2005 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