Dive Centre Alliance Limited is a private limited company registered at The Granary, Brewer Street, Bletchingley RH1 4QP. Incorporated on 2020-03-03, this 4-year-old company is run by 3 directors and 1 secretary. Director Simon T., appointed on 14 May 2020. Director Stanley B., appointed on 03 March 2020. Director Paul G., appointed on 03 March 2020. Moving on to secretaries, we can mention: Paul G., appointed on 03 March 2020. The company is categorised as "other professional, scientific and technical activities not elsewhere classified" (SIC code: 74909). The last confirmation statement was filed on 2023-03-02 and the date for the following filing is 2024-03-16. Additionally, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.
Dive Centre Alliance Limited Address / Contact
Office Address
The Granary
Office Address2
Brewer Street
Town
Bletchingley
Post code
RH1 4QP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12494787
Date of Incorporation
Tue, 3rd Mar 2020
Industry
Other professional, scientific and technical activities not elsewhere classified
End of financial Year
31st March
Company age
4 years old
Account next due date
Sun, 31st Dec 2023 (109 days after)
Account last made up date
Thu, 31st Mar 2022
Next confirmation statement due date
Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated
Thu, 2nd Mar 2023
Company staff
Simon T.
Position: Director
Appointed: 14 May 2020
Stanley B.
Position: Director
Appointed: 03 March 2020
Paul G.
Position: Secretary
Appointed: 03 March 2020
Paul G.
Position: Director
Appointed: 03 March 2020
Annual reports financial information
Profit & Loss
Accounts Information Date
2021-03-31
2022-03-31
2023-03-31
Balance Sheet
Cash Bank On Hand
85
85
85
Other
Total Assets Less Current Liabilities
85
85
85
Company filings
Filing category
Accounts
Address
Capital
Confirmation statement
Incorporation
Officers
Type
Category
Free download
AA
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
accounts
Free Download
(6 pages)
Type
Category
Free download
AA
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Thursday 2nd March 2023
filed on: 15th, May 2023
confirmation statement
Free Download
(4 pages)
AA
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 11th, December 2022
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Wednesday 2nd March 2022
filed on: 8th, March 2022
confirmation statement
Free Download
(4 pages)
AA
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 9th, November 2021
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Tuesday 2nd March 2021
filed on: 6th, May 2021
confirmation statement
Free Download
(5 pages)
AD01
Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP England to The Granary Brewer Street Bletchingley Surrey RH1 4QP on Friday 22nd May 2020
filed on: 22nd, May 2020
address
Free Download
(2 pages)
AD01
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to The Granary Brewer Street Bletchingley Surrey RH1 4QP on Thursday 21st May 2020
filed on: 21st, May 2020
address
Free Download
(1 page)
SH01
90.00 GBP is the capital in company's statement on Thursday 14th May 2020
filed on: 20th, May 2020
capital
Free Download
(3 pages)
AP01
New director appointment on Thursday 14th May 2020.
filed on: 20th, May 2020
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.