DIVE TECHNICAL SOLUTIONS UK LTD

Company Documents

DateDescription
22/10/2522 October 2025 NewCourt order in a winding-up (& Court Order attachment)

View Document

22/10/2522 October 2025 NewRegistered office address changed from 8 Bankpark Grange Tranent East Lothian EH33 1ER to 14-18 Hill Street Edinburgh EH2 3JZ on 2025-10-22

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA TAWSE

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 4/2 TAIT WYND EDINBURGH EH15 2RH SCOTLAND

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM SCHOOLMASTERS THE MEADOWS KIRKTON OF MARYCULTER AB11 5GZ SCOTLAND

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HARPER

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR LEE DUNCAN

View Document

03/02/173 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

10/06/1610 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY TAWSE / 25/10/2015

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR LEE DUNCAN

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR ALEXANDER HARPER

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 26/3 26/3 SIMPSON LOAN EDINBURGH EH3 9GE SCOTLAND

View Document

28/10/1528 October 2015 SECRETARY APPOINTED MRS FIONA TAWSE

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA QUILIETTI TAWSE / 25/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA QUILIETTI TAWSE / 25/10/2015

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 80 WALKER ROAD ABERDEEN ABERDEEN AB11 8BP

View Document

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

07/05/157 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

15/05/1415 May 2014 CURRSHO FROM 31/05/2015 TO 05/04/2015

View Document

02/05/142 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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