Advanced company searchLink opens in new window

INTERNATIONAL MARINE SPECIALISTS LIMITED

Company number 02848407

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)
23 May 2018 AA Total exemption full accounts made up to 31 December 2017
11 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
06 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
10 Oct 2016 AD01 Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016
30 Aug 2016 CS01 26/08/16 Statement of Capital gbp 31000
19 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 31,000
14 Oct 2014 TM01 Termination of appointment of David Ian Abbott as a director on 10 October 2014
03 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 31,000
30 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 31,000
22 Jul 2013 AP01 Appointment of Mr David Ian Abbott as a director
22 Jul 2013 AP01 Appointment of Mr David Jason Riley as a director
22 Jul 2013 AP01 Appointment of Mr Mark Jonathan Rogers as a director
25 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
15 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Oct 2010 AP01 Appointment of Ray Ryan as a director
29 Oct 2010 AP01 Appointment of Richard Hughes as a director
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009