MMC DIVING SERVICES LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Registered office address changed from 24a Wilton Park Road Shanklin Isle of Wight PO37 7BT to Station Works St. Johns Road Wroxall Ventnor Isle of Wight PO38 3ED on 2023-10-31

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Registration of charge 027437230002, created on 2023-09-28

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

12/06/2312 June 2023 Registration of charge 027437230001, created on 2023-06-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1816 November 2018 CURRSHO FROM 28/02/2018 TO 31/03/2017

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

15/05/1815 May 2018 PREVEXT FROM 31/08/2017 TO 28/02/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MRS KERRY CONNELLY

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM ARTHUR CONNELLY / 01/10/2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 24A WILTON PARK ROAD SHANKLIN ISLE OF WIGHT PO37 7BT ENGLAND

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 1 FIRS COURT LEEDS STREET SANDOWN ISLE OF WIGHT PO36 8JG

View Document

25/09/1525 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

13/11/1413 November 2014 COMPANY NAME CHANGED TERRY CONNELLY & CO LIMITED CERTIFICATE ISSUED ON 13/11/14

View Document

03/11/143 November 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

30/10/1430 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY TERRENCE CONNELLY

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 4 CLIFF PATH SANDOWN ISLE OF WIGHT PO36 8PN

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR SAM ARTHUR CONNELLY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR TERRENCE CONNELLY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFERY LONG

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

13/09/1313 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/09/1218 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/05/1227 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/09/117 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

05/10/105 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE CONNELLY / 28/08/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY NEIL LONG / 28/08/2010

View Document

06/01/106 January 2010 Annual return made up to 28 August 2009 with full list of shareholders

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/09/065 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

08/02/958 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/948 January 1994 EXEMPTION FROM APPOINTING AUDITORS 21/10/93

View Document

15/10/9215 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 REGISTERED OFFICE CHANGED ON 22/09/92 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992 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