UNDERWATER EXPLORERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewConfirmation statement made on 2025-10-13 with no updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

12/09/2312 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

16/11/2216 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

27/09/2227 September 2022 Change of details for Liisa Wallace as a person with significant control on 2022-08-12

View Document

26/09/2226 September 2022 Director's details changed for Mrs Liisa Kirsten Wallace on 2022-08-12

View Document

19/01/2219 January 2022 Change of details for Liisa Wallace as a person with significant control on 2020-11-14

View Document

19/01/2219 January 2022 Director's details changed for Mrs Liisa Kirsten Wallace on 2020-11-14

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

13/10/2113 October 2021 Change of details for Liisa Wallace as a person with significant control on 2021-04-27

View Document

12/10/2112 October 2021 Director's details changed for Mrs Liisa Kirsten Wallace on 2021-04-27

View Document

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

View Accounts

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / LIISA WALLACE / 11/04/2018

View Document

26/10/1826 October 2018 SECRETARY'S CHANGE OF PARTICULARS / LIISA WALLACE / 11/04/2018

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / LIISA WALLACE / 11/04/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIISA WALLACE / 11/04/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIISA WALLACE / 11/04/2018

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID WALLACE

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR DAVID JONATHON WALLACE

View Document

01/03/181 March 2018 SECRETARY APPOINTED LIISA WALLACE

View Document

20/11/1720 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JONATHON WALLACE / 22/08/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIISA WALLACE / 22/08/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / LIISA WALLACE / 22/08/2017

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/10/1530 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

23/10/1423 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/11/1314 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JONATHON WALLACE / 28/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIISA WALLACE / 28/01/2013

View Document

17/12/1217 December 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM MULBERRY HOUSE RAX LANE BRIDPORT DORSET DT6 3JJ UNITED KINGDOM

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/10/1017 October 2010 APPOINTMENT TERMINATED, SECRETARY LINDA BAKER

View Document

17/10/1017 October 2010 APPOINTMENT TERMINATED, SECRETARY JANICE BIRCH

View Document

17/10/1017 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 SECRETARY APPOINTED MR DAVID JONATHON WALLACE

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM AGNES WESTON HOUSE, CASTLETOWN PORTLAND DORSET DT5 1BD

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA BAKER / 20/11/2007

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 16 PYMORE ROAD BRIDPORT DORSET DT6 3XE

View Document

27/11/0627 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0627 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0513 December 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

13/10/0513 October 2005 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