Advanced company searchLink opens in new window

SD MARINE SERVICES LIMITED

Company number 06251034

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 Mar 2017 MR04 Satisfaction of charge 155 in full
09 Aug 2016 CH01 Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016
25 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
21 Apr 2016 AA Full accounts made up to 31 December 2015
29 Jan 2016 AP01 Appointment of Mr John Ivor Cavill as a director on 25 January 2016
28 Jan 2016 TM01 Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
02 Jul 2015 CH02 Director's details changed for Biif Corporate Services Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
17 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
17 May 2015 AA Full accounts made up to 31 December 2014
19 Jan 2015 CH01 Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
29 Jul 2014 AP01 Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014
29 Jul 2014 TM01 Termination of appointment of Richard David Hoile as a director on 25 July 2014
11 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
27 Jan 2014 AD01 Registered office address changed from C/O Dundas & Wilson Bush House Northwest Wing Aldwych London WC2B 4EZ England on 27 January 2014
27 Jan 2014 AP04 Appointment of Infrastructure Managers Limited as a secretary
22 Jan 2014 TM02 Termination of appointment of Serco Corporate Services Limited as a secretary
09 Jan 2014 AD01 Registered office address changed from Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY on 9 January 2014
20 Aug 2013 CH01 Director's details changed for Mr Graham Baldock on 4 March 2013
11 Jul 2013 AA Full accounts made up to 31 December 2012
17 Jun 2013 TM01 Termination of appointment of Nigel Middleton as a director
10 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
22 Nov 2012 AP02 Appointment of Biif Corporate Services Limited as a director
19 Nov 2012 TM01 Termination of appointment of Thomas Haga as a director