INTERDIVE 2016 LIMITED

Company Documents

DateDescription
27/06/2427 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-05-28 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

13/04/2013 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/07/1925 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/08/1814 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRETHE HELENE RABONE

View Document

08/02/188 February 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG SAWKINS

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM C/O INTERDIVE SERVICES LTD 3 STOKE DAMEREL BUSINESS CENTRE 5 CHURCH STREET STOKE PLYMOUTH DEVON PL3 4DT

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/07/1626 July 2016 TERMINATE DIR APPOINTMENT

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MRS GRETHE HELENE RABONE

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR JOHN THOMAS RABONE

View Document

23/07/1623 July 2016 DIRECTOR APPOINTED MR CRAIG SAWKINS

View Document

23/07/1623 July 2016 APPOINTMENT TERMINATED, SECRETARY GRETHE RABONE

View Document

23/07/1623 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN RABONE

View Document

21/07/1621 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1621 July 2016 COMPANY NAME CHANGED INTERDIVE SERVICES LIMITED CERTIFICATE ISSUED ON 21/07/16

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR JOHN THOMAS RABONE

View Document

05/07/165 July 2016 SECRETARY APPOINTED MRS GRETHE HELEN RABONE

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG SAWKINS

View Document

25/06/1625 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRETHE RABONE

View Document

25/06/1625 June 2016 DIRECTOR APPOINTED MR CRAIG SAWKINS

View Document

25/06/1625 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN RABONE

View Document

25/06/1625 June 2016 APPOINTMENT TERMINATED, SECRETARY JOHN RABONE

View Document

06/06/166 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 3A STOKE DAMEREL BUSINESS CENTRE 5 CHURCH STREET STOKE PLYMOUTH DEVON PL3 4DT

View Document

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRETHE HELENE RABONE / 10/06/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS RABONE / 10/06/2011

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN THOMAS RABONE / 10/06/2011

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRETHE HELENE RABONE / 02/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS RABONE / 02/10/2009

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: UNIT 3 & 3A STOKE DAMEREL BUSINESS CENTRE CHURCH STREET STOKE PLYMOUTH DEVON PL3 4DT

View Document

20/06/0720 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/03/0531 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: UNIT 3 & 3A STOKE DAMTREL BUSINESS CENTRE CHURCH STREET STOKE PLYMOUTH DEVON PL3 4DT

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 3 ENDURANCE HOUSE PARKWAY COURT, LONGBRIDGE ROAD MARSH MILLS, PLYMOUTH DEVON PL6 8LR

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 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