(CS01) Confirmation statement with no updates 31st December 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st August 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 31st December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st August 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 31st December 2021
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st August 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 31st December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st August 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 31st December 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st August 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 31st December 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st August 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 31st December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th June 2017
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st August 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 31st December 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 31st August 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 5th January 2016. New Address: The Airfield, Dunkeswell Honiton Devon EX14 4LF. Previous address: C/O Supacat Group Limited the Airfield Dunkeswell Airfield Honiton EX14 4LF
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st December 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th January 2016: 75100.00 GBP
capital
|
|
(CERTNM) Company name changed m d s marine LIMITEDcertificate issued on 03/09/15
filed on: 3rd, September 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st August 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 31st December 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th January 2015: 75100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 17th September 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd November 2014: 75100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067002080003
filed on: 12th, March 2014
| mortgage
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 30th September 2014 to 31st August 2014
filed on: 23rd, December 2013
| accounts
|
Free Download
(1 page)
|
(TM01) 23rd December 2013 - the day director's appointment was terminated
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) 23rd December 2013 - the day director's appointment was terminated
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) 23rd December 2013 - the day director's appointment was terminated
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd December 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd December 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 23rd December 2013
filed on: 23rd, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th September 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 17th September 2013: 75100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 17th September 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 17th September 2011 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 17th September 2010 with full list of members
filed on: 10th, December 2010
| annual return
|
Free Download
(7 pages)
|
(TM01) 10th December 2010 - the day director's appointment was terminated
filed on: 10th, December 2010
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th September 2009: 60505.00 GBP
filed on: 12th, October 2009
| capital
|
Free Download
(2 pages)
|
(363a) Annual return up to 28th September 2009 with shareholders record
filed on: 28th, September 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 25/09/2009 from c/o dhb fellowes, carnac place cams hall estate fareham hampshire PO16 8UY
filed on: 25th, September 2009
| address
|
Free Download
(1 page)
|
(288a) On 13th November 2008 Director appointed
filed on: 13th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 30th October 2008 Director appointed
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On 29th October 2008 Director appointed
filed on: 29th, October 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution, Resolution of allotment of securities
filed on: 21st, October 2008
| resolution
|
Free Download
(23 pages)
|
(NEWINC) Incorporation
filed on: 17th, September 2008
| incorporation
|
Free Download
(16 pages)
|