DEEPBLUESEE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from The Lodge 13 Monument Green Weybridge Surrey KT13 8QT United Kingdom to Stocks 126, Burwood Road Walton-on-Thames Surrey KT12 4AS on 2025-06-24

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/06/2423 June 2024 Notification of Dianne Joy Ellis as a person with significant control on 2024-03-29

View Document

09/05/249 May 2024 Registered office address changed from The Lodge 13 the Lodge 13 Monument Green Weybridge Surrey KT13 8QT United Kingdom to The Lodge 13 Monument Green Weybridge Surrey KT13 8QT on 2024-05-09

View Document

09/05/249 May 2024 Registered office address changed from 63 Ashley Road Walton-on-Thames Surrey KT12 1HQ United Kingdom to The Lodge 13 the Lodge 13 Monument Green Weybridge Surrey KT13 8QT on 2024-05-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

08/02/248 February 2024 Termination of appointment of Yanick Lucas as a director on 2024-02-07

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

17/01/2317 January 2023 Purchase of own shares.

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

17/01/2317 January 2023 Cancellation of shares. Statement of capital on 2022-11-25

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-04-30

View Document

09/01/239 January 2023 Registered office address changed from 2 Manor Cottages Station Road Stoke D'abernon Cobham KT11 3BL England to 63 Ashley Road Walton-on-Thames Surrey KT12 1HQ on 2023-01-09

View Document

23/12/2223 December 2022 Cessation of Yanick Lucas as a person with significant control on 2022-12-02

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

20/12/2220 December 2022 Sub-division of shares on 2022-11-24

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/12/2115 December 2021 Termination of appointment of Luis Bagaria as a director on 2021-12-14

View Document

03/12/213 December 2021 Change of details for Mr Nick Cambden as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Notification of Yanick Lucas as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

16/04/2116 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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