Advanced company searchLink opens in new window

KAYMAC MARINE & CIVIL ENGINEERING LIMITED

Company number 02975450

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)
01 Sep 2023 CS01 Confirmation statement made on 28 July 2023 with updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
11 May 2023 PSC02 Notification of Kaymac Holdings Ltd as a person with significant control on 11 April 2023
11 May 2023 PSC07 Cessation of Diane Crees as a person with significant control on 11 April 2023
11 May 2023 PSC07 Cessation of Gareth Brian Crees as a person with significant control on 11 April 2023
01 Aug 2022 SH08 Change of share class name or designation
29 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2022
  • GBP 118
29 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 26 May 2021
29 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 March 2021
  • GBP 106
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with updates
28 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 112
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
17 Jun 2022 SH01 Statement of capital following an allotment of shares on 30 April 2022
  • GBP 118
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2022
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
24 Sep 2021 AP01 Appointment of Mr Thomas Rhys Colcombe as a director on 15 September 2021
24 Sep 2021 AP01 Appointment of Mr Gareth Jeffrey Lippiett as a director on 15 September 2021
24 Sep 2021 AP01 Appointment of Miss Rhiannon Leah Crees-Moore as a director on 15 September 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 29/07/2022.
24 May 2021 MR01 Registration of charge 029754500003, created on 19 May 2021
10 Apr 2021 MA Memorandum and Articles of Association
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 106
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2022.
19 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
07 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates