LUNGFISH DIVE SYSTEMS LTD.

Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from 3rd Floor Tootal Building 56 Oxford Street Manchester Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-16

View Document

29/01/2529 January 2025 Establishment of creditors or liquidation committee

View Document

05/12/245 December 2024 Statement of affairs

View Document

03/12/243 December 2024 Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS United Kingdom to 3rd Floor Tootal Building 56 Oxford Street Manchester Greater Manchester M1 6EU on 2024-12-03

View Document

03/12/243 December 2024 Appointment of a voluntary liquidator

View Document

03/12/243 December 2024 Resolutions

View Document

15/08/2415 August 2024 Termination of appointment of Craig Darryl Mainprize as a director on 2024-08-01

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

16/01/2416 January 2024 Appointment of Mr Craig Darryl Mainprize as a director on 2024-01-05

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-23 with updates

View Document

07/02/227 February 2022 Second filing of Confirmation Statement dated 2020-10-15

View Document

04/02/224 February 2022 Second filing of Confirmation Statement dated 2019-10-15

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

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR STUART JAMES WILSON

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

08/12/208 December 2020 Confirmation statement made on 2020-10-15 with updates

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

02/12/192 December 2019 Confirmation statement made on 2019-10-15 with updates

View Document

04/10/194 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 253.745794

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 85A PILTON STREET BARNSTAPLE DEVON EX31 1PQ

View Document

06/01/196 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN YEOMANS

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

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

View Accounts

09/12/179 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

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

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/12/151 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 29/04/15 STATEMENT OF CAPITAL GBP 189.31

View Document

24/11/1424 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/11/1310 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH JOY LUBIK / 01/01/2013

View Document

10/11/1310 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 143.133

View Document

30/04/1330 April 2013 06/04/13 STATEMENT OF CAPITAL GBP 150.666

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR RICHARD JOHN PARMEE

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR JOHN MARK YEOMANS

View Document

24/04/1324 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 113

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR STUART CLOUGH

View Document

11/04/1311 April 2013 SUB-DIVISION 04/04/2013

View Document

11/04/1311 April 2013 SUB-DIVISION 04/04/13

View Document

05/12/125 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/09/1225 September 2012 ALTER ARTICLES 14/09/2012

View Document

25/09/1225 September 2012 ARTICLES OF ASSOCIATION

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY SIOBHAN LAVERY

View Document

04/09/124 September 2012 DIRECTOR APPOINTED JOHN TOLMIE HUNTER

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR STUART JOHN CLOUGH

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED DR SARAH JOY LUBIK

View Document

10/11/1110 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 COMPANY NAME CHANGED CAMBRIDGE DIVE SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/07/11

View Document

09/11/109 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/01/1030 January 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL REYNOLDS / 13/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

15/10/0815 October 2008 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