Advanced company searchLink opens in new window

AST MARINE SCIENCES LTD

Company number 06499368

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)
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
07 Feb 2018 AA Accounts for a small company made up to 30 April 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 12/02/2018.
06 Feb 2017 AA Full accounts made up to 30 April 2016
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
03 Jan 2017 TM01 Termination of appointment of Jason Abbott as a director on 30 December 2016
16 Aug 2016 AP03 Appointment of Mr Danny Camiel Paula Verhulst as a secretary on 1 August 2016
16 Aug 2016 TM02 Termination of appointment of Kay Frances Mason Billig as a secretary on 1 August 2016
05 May 2016 AP01 Appointment of Mr Samuel Woodcock as a director on 1 May 2016
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
02 Dec 2015 AA Full accounts made up to 30 April 2015
24 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
06 Feb 2015 CH03 Secretary's details changed for Mrs Annette Kay Billig on 1 February 2015
24 Dec 2014 AA Full accounts made up to 30 April 2014
09 Dec 2014 AP03 Appointment of Mrs Annette Kay Billig as a secretary on 30 November 2014
09 Dec 2014 TM02 Termination of appointment of Jennifer Hazel Turner as a secretary on 30 November 2014
03 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
10 Dec 2013 AA Full accounts made up to 30 April 2013
12 Aug 2013 TM01 Termination of appointment of Jennifer Turner as a director
12 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
05 Feb 2013 AA Full accounts made up to 30 April 2012
28 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
23 Jan 2012 AA Full accounts made up to 30 April 2011
10 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
24 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
14 Jan 2011 AA Full accounts made up to 30 April 2010