UNDERWATER EXPLORERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Confirmation statement made on 2025-10-13 with no updates |
14/04/2514 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/11/2216 November 2022 | Confirmation statement made on 2022-10-13 with no updates |
27/09/2227 September 2022 | Change of details for Liisa Wallace as a person with significant control on 2022-08-12 |
26/09/2226 September 2022 | Director's details changed for Mrs Liisa Kirsten Wallace on 2022-08-12 |
19/01/2219 January 2022 | Change of details for Liisa Wallace as a person with significant control on 2020-11-14 |
19/01/2219 January 2022 | Director's details changed for Mrs Liisa Kirsten Wallace on 2020-11-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
13/10/2113 October 2021 | Change of details for Liisa Wallace as a person with significant control on 2021-04-27 |
12/10/2112 October 2021 | Director's details changed for Mrs Liisa Kirsten Wallace on 2021-04-27 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/07/2030 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
22/07/1922 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / LIISA WALLACE / 11/04/2018 |
26/10/1826 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / LIISA WALLACE / 11/04/2018 |
26/10/1826 October 2018 | PSC'S CHANGE OF PARTICULARS / LIISA WALLACE / 11/04/2018 |
26/10/1826 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LIISA WALLACE / 11/04/2018 |
26/10/1826 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LIISA WALLACE / 11/04/2018 |
10/10/1810 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | APPOINTMENT TERMINATED, SECRETARY DAVID WALLACE |
01/03/181 March 2018 | DIRECTOR APPOINTED MR DAVID JONATHON WALLACE |
01/03/181 March 2018 | SECRETARY APPOINTED LIISA WALLACE |
20/11/1720 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JONATHON WALLACE / 22/08/2017 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
17/11/1717 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LIISA WALLACE / 22/08/2017 |
17/11/1717 November 2017 | PSC'S CHANGE OF PARTICULARS / LIISA WALLACE / 22/08/2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/10/1530 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/10/1423 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/11/1314 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/01/1329 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JONATHON WALLACE / 28/01/2013 |
28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LIISA WALLACE / 28/01/2013 |
17/12/1217 December 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
10/12/1210 December 2012 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM MULBERRY HOUSE RAX LANE BRIDPORT DORSET DT6 3JJ UNITED KINGDOM |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/12/1128 December 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/10/1017 October 2010 | APPOINTMENT TERMINATED, SECRETARY LINDA BAKER |
17/10/1017 October 2010 | APPOINTMENT TERMINATED, SECRETARY JANICE BIRCH |
17/10/1017 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
02/08/102 August 2010 | SECRETARY APPOINTED MR DAVID JONATHON WALLACE |
30/07/1030 July 2010 | REGISTERED OFFICE CHANGED ON 30/07/2010 FROM AGNES WESTON HOUSE, CASTLETOWN PORTLAND DORSET DT5 1BD |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/11/0924 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / LINDA BAKER / 20/11/2007 |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/06/0812 June 2008 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/12/0614 December 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 16 PYMORE ROAD BRIDPORT DORSET DT6 3XE |
27/11/0627 November 2006 | LOCATION OF DEBENTURE REGISTER |
27/11/0627 November 2006 | LOCATION OF REGISTER OF MEMBERS |
13/12/0513 December 2005 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
13/10/0513 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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