Advanced company searchLink opens in new window

MARINE 16 LTD

Company number 05208761

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)
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
12 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
08 Sep 2021 PSC04 Change of details for Mr Steven William Cox as a person with significant control on 1 September 2021
08 Sep 2021 PSC04 Change of details for Mr Peter Christian Weide as a person with significant control on 1 September 2021
08 Sep 2021 AD01 Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 8 September 2021
08 Sep 2021 CH01 Director's details changed for Mr Steven William Cox on 1 September 2021
08 Sep 2021 CH01 Director's details changed for Mr Peter Christian Weide on 1 September 2021
18 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
19 May 2020 PSC04 Change of details for Mr Steven William Cox as a person with significant control on 1 January 2019
18 Oct 2019 CS01 Confirmation statement made on 18 August 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
19 Jul 2018 PSC01 Notification of Steven William Cox as a person with significant control on 16 March 2018
18 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 18 July 2018
11 Oct 2017 CS01 Confirmation statement made on 18 August 2017 with updates
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
19 Dec 2016 TM01 Termination of appointment of Thomas David White as a director on 19 December 2016
28 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015