Advanced company searchLink opens in new window

STRATEGIC MARINE SERVICES LIMITED

Company number 04032986

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)
12 Apr 2024 AP03 Appointment of Mr Thomas George Hallam as a secretary on 1 April 2024
12 Apr 2024 TM02 Termination of appointment of Katherine May Hallam as a secretary on 1 April 2024
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
12 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jan 2023 CH01 Director's details changed for Mrs Susan Mary Hallam on 11 January 2023
11 Jan 2023 CH01 Director's details changed for Mr Christopher Nigel Hallam on 11 January 2023
11 Jan 2023 CH03 Secretary's details changed for Ms Katherine May Hallam on 11 January 2023
11 Jan 2023 PSC04 Change of details for Mrs Susan Mary Hallam as a person with significant control on 11 January 2023
11 Jan 2023 PSC04 Change of details for Mr Christopher Nigel Hallam as a person with significant control on 11 January 2023
11 Jan 2023 AD01 Registered office address changed from 12 Chapel Court, Wervin Road Wervin Chester CH2 4BP United Kingdom to Bushbury House 435 Wilmslow Road Manchester M20 4AF on 11 January 2023
14 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with updates
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 107.00
07 Dec 2021 SH08 Change of share class name or designation
06 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with updates
06 Jan 2021 AD01 Registered office address changed from 14 Chapel Court Wervin Road Wervin Chester CH2 4BP United Kingdom to 12 Chapel Court, Wervin Road Wervin Chester CH2 4BP on 6 January 2021
27 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
15 Jul 2020 PSC04 Change of details for Mrs Susan Mary Hallam as a person with significant control on 1 February 2020
15 Jul 2020 PSC04 Change of details for Mr Christopher Nigel Hallam as a person with significant control on 1 February 2020
13 Feb 2020 PSC04 Change of details for Mrs Susan Mary Hallam as a person with significant control on 9 January 2020
13 Feb 2020 PSC04 Change of details for Mr Christopher Nigel Hallam as a person with significant control on 9 January 2020
13 Feb 2020 CH01 Director's details changed for Mrs Susan Mary Hallam on 9 January 2020