Advanced company searchLink opens in new window

COMPSEC MARINE LIMITED

Company number 01395384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
01 Nov 2023 AP01 Appointment of Mrs Victoria Emily Czarnowski as a director on 26 September 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
09 May 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
12 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
03 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
03 Jul 2017 CH02 Director's details changed for Compdir Marine Ltd on 11 May 2017
03 Jul 2017 CH04 Secretary's details changed for Compdir Marine Ltd on 11 May 2017
30 Jun 2017 CH01 Director's details changed for Mr Colin David Vallance-Owen on 21 March 2017
30 Jun 2017 TM01 Termination of appointment of Charles Edgar Bullman as a director on 11 May 2017
30 Jun 2017 PSC07 Cessation of Charles Edgar Bullman as a person with significant control on 11 May 2017
30 Jun 2017 PSC01 Notification of Anthony Bullman as a person with significant control on 11 May 2017
30 Jun 2017 AD01 Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 30 June 2017
30 Jun 2017 AP01 Appointment of Mr Anthony Bullman as a director on 11 May 2017
17 May 2017 AA Total exemption full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates