WORLDWIDE DIVE AND SAIL INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/11/2424 November 2024 Registered office address changed from 30 Gay Street Bath Somerset BA1 2PA United Kingdom to Dayan House 818 Whitchurch Lane Whitchurch Bristol BS14 0JP on 2024-11-24

View Document

03/06/243 June 2024 Cessation of Nathan James Tyler as a person with significant control on 2024-05-28

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR FRANK LINDE

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY NATALIE WARD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 8TH FLOOR BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHANDUR / 16/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK VAN DER LINDE / 16/03/2018

View Document

29/03/1829 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE WARD / 16/03/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHANDUR / 26/02/2015

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 8TH FLOOR BECKET HOUSE 36-37 OLD JEWRY LONDON EC2R 8DD ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 4TH FLOOR 5-7 JOHN PRINCES STREET LONDON W1G 0JN

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR FRANK VAN DER LINDE

View Document

30/04/1430 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

24/04/1224 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM THE OLD VICARAGE, 38 LEE PARK LONDON LONDON SE3 9HZ

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/09/1011 September 2010 DISS40 (DISS40(SOAD))

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHANDUR / 01/01/2010

View Document

08/09/108 September 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NATALIE WARD / 01/01/2010

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

03/03/103 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 RETURN MADE UP TO 27/04/09; NO CHANGE OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 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