Advanced company searchLink opens in new window

THE MARINE ADVISORY MEDICAL & REPATRIATION SERVICE LIMITED

Company number 02921963

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)
06 May 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
31 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
24 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
15 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
16 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
09 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
21 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
05 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
29 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
03 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
25 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
27 Sep 2018 AD01 Registered office address changed from Regus House Falcon Drive Cardiff Bay Cardiff South Glamorgan CF10 4RU to Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN on 27 September 2018
30 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
10 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2018 AA Accounts for a dormant company made up to 30 April 2017
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2017 CS01 Confirmation statement made on 22 April 2017 with updates
05 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
05 May 2016 CH01 Director's details changed for Nigel Paul Griffiths on 21 April 2016
05 May 2016 CH03 Secretary's details changed for Nigel Paul Griffiths on 21 April 2016
05 May 2016 AA Accounts for a dormant company made up to 30 April 2016
22 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
06 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
06 May 2015 CH01 Director's details changed for Nigel Paul Griffiths on 6 May 2015