DIVE ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewChange of details for Mr Darren Paul Hector as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 NewChange of details for Mr Darren Paul Hector as a person with significant control on 2025-06-23

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Micro company accounts made up to 2020-05-31

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 FIRST GAZETTE

View Document

18/07/1718 July 2017 DISS40 (DISS40(SOAD))

View Document

16/07/1716 July 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN PAUL HECTOR

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ANN HECTOR

View Document

16/07/1716 July 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/07/1716 July 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/06/1710 June 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

10/10/1510 October 2015 COMPANY NAME CHANGED CANID LIMITED CERTIFICATE ISSUED ON 10/10/15

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/08/1526 August 2015 DISS40 (DISS40(SOAD))

View Document

25/08/1525 August 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/09/142 September 2014 DISS40 (DISS40(SOAD))

View Document

01/09/141 September 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/09/1329 September 2013 REGISTERED OFFICE CHANGED ON 29/09/2013 FROM 2 DANEBURY WALK FRIMLEY SURREY GU16 8XU

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/07/1326 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/10/129 October 2012 DISS40 (DISS40(SOAD))

View Document

08/10/128 October 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/11/1123 November 2011 DISS40 (DISS40(SOAD))

View Document

22/11/1122 November 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL HECTOR / 30/05/2010

View Document

19/07/1019 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN HECTOR / 30/05/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN PAUL HECTOR / 30/05/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/10/0927 October 2009 DISS40 (DISS40(SOAD))

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

24/10/0924 October 2009 30/05/09 NO CHANGES

View Document

18/09/0918 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN HECTOR / 16/09/2009

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM, 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HECTOR / 16/09/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/086 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/086 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 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