UNDERWATER SECURITY CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewAppointment of Mr George Gray as a director on 2025-08-01

View Document

15/08/2515 August 2025 NewAppointment of Mr Nigel Peter Brown as a director on 2025-08-01

View Document

13/08/2513 August 2025 NewTermination of appointment of Barbara Still as a director on 2025-07-01

View Document

24/07/2524 July 2025

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Notification of Hill College Holdings as a person with significant control on 2022-01-01

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/02/2228 February 2022 Appointment of Mr Nicholas Allen Holtby as a director on 2022-01-17

View Document

28/02/2228 February 2022 Appointment of Mr George Gray as a secretary on 2022-01-17

View Document

28/02/2228 February 2022 Termination of appointment of Barbara Still as a secretary on 2022-01-17

View Document

28/02/2228 February 2022 Appointment of Mrs Barbara Still as a director on 2022-01-17

View Document

28/02/2228 February 2022 Appointment of Mr Mark Nicholas Gray as a director on 2022-01-17

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

18/07/1818 July 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

14/03/1614 March 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

24/06/1524 June 2015 SECRETARY APPOINTED MRS BARBARA STILL

View Document

24/06/1524 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY AHMED FAYED

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

05/07/145 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

08/08/128 August 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

05/06/125 June 2012 SAIL ADDRESS CHANGED FROM: C/O THE DIRECTORS HQS WELLINGTON VICTORIA EMBANKMENT LONDON WC2R 2PN UNITED KINGDOM

View Document

05/06/125 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD MURRAY

View Document

30/04/1230 April 2012 SAIL ADDRESS CHANGED FROM: C/O THE DIRECTORS 6 BELL YARD LONDON WC2A 2JR

View Document

30/04/1230 April 2012 20/09/11 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1230 April 2012 SECRETARY APPOINTED MR AHMED FAYED

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY DOROTA SZULC

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASHCROFT

View Document

11/07/1111 July 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA STILL

View Document

02/08/102 August 2010 SECRETARY APPOINTED MR RICHARD THOMAS CONGREVE MURRAY

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ASHCROFT / 07/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA STILL / 07/05/2010

View Document

12/01/1012 January 2010 CHANGE OF AUDITOR

View Document

11/12/0911 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/11/0926 November 2009 ALTER ARTICLES 20/11/2009

View Document

26/11/0926 November 2009 ARTICLES OF ASSOCIATION

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/07/0914 July 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 SECRETARY APPOINTED DOROTA ELZBIETA SZULC

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY BARBARA STILL

View Document

16/05/0916 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR ELLIOTT ADAMS

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED ELLIOTT PAUL ADAMS

View Document

20/03/0920 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MR CHRISTOPHER ASHCROFT

View Document

05/08/085 August 2008 SECRETARY APPOINTED MRS BARBARA STILL

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR ROGER MORTIMER

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY ROGER MORTIMER

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR ASHLEY REEVE

View Document

07/03/087 March 2008 GBP NC 100/200 31/01/08

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0716 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/052 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/05/9424 May 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94

View Document

24/05/9424 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/06/932 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92 FROM: 50 PALL MALL LONDON SW1Y 5JQ

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/02/901 February 1990 COMPANY NAME CHANGED UNDERWATER SECURITY CONSULTANTS (1986) LIMITED CERTIFICATE ISSUED ON 02/02/90

View Document

28/11/8928 November 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/03/884 March 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/01/871 January 1987 COMPANY NAME CHANGED UNDERWATER SECURITY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/01/87

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

15/07/7515 July 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/07/75

View Document

19/09/7419 September 1974 CERTIFICATE OF INCORPORATION

View Document

19/09/7419 September 1974 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