DIVE MEDICS LTD

Register to unlock more data on OkredoRegister

DIVE MEDICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04919019

Incorporation date

02/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2003)
dot icon13/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon10/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon02/10/2020
Change of details for Mr Michael David Speight as a person with significant control on 2020-09-24
dot icon02/10/2020
Director's details changed for Mr Michael David Speight on 2020-09-24
dot icon02/10/2020
Secretary's details changed for Joanne Speight on 2020-09-24
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/07/2020
Registered office address changed from 12 Kinmel Close Redcar Cleveland TS10 2RY to Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 2020-07-29
dot icon10/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon17/06/2015
Partial exemption accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon07/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon10/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon11/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon06/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon05/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon26/05/2011
Accounts for a dormant company made up to 2010-10-31
dot icon06/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon13/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon02/11/2009
Director's details changed for Michael David Speight on 2009-11-02
dot icon16/02/2009
Accounts for a dormant company made up to 2008-10-31
dot icon08/10/2008
Return made up to 02/10/08; full list of members
dot icon11/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon05/10/2007
Return made up to 02/10/07; full list of members
dot icon21/03/2007
Accounts for a dormant company made up to 2006-10-31
dot icon19/10/2006
Return made up to 02/10/06; full list of members
dot icon10/04/2006
Accounts for a dormant company made up to 2005-10-31
dot icon27/10/2005
Return made up to 02/10/05; full list of members
dot icon24/11/2004
Accounts for a dormant company made up to 2004-10-31
dot icon21/10/2004
Return made up to 02/10/04; full list of members
dot icon21/10/2003
New secretary appointed
dot icon21/10/2003
New director appointed
dot icon21/10/2003
Registered office changed on 21/10/03 from: cleveland house, 92 westgate guisborough cleveland TS14 6AP
dot icon03/10/2003
Director resigned
dot icon03/10/2003
Secretary resigned
dot icon02/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
163.85K
-
0.00
131.71K
-
2022
1
217.66K
-
0.00
195.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speight, Michael David
Director
12/10/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIVE MEDICS LTD

DIVE MEDICS LTD is an(a) Active company incorporated on 02/10/2003 with the registered office located at Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIVE MEDICS LTD?

toggle

DIVE MEDICS LTD is currently Active. It was registered on 02/10/2003 .

Where is DIVE MEDICS LTD located?

toggle

DIVE MEDICS LTD is registered at Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG.

What does DIVE MEDICS LTD do?

toggle

DIVE MEDICS LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for DIVE MEDICS LTD?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-02 with no updates.