- Company Overview for MARINE POWER SYSTEMS LTD (06669123)
- Filing history for MARINE POWER SYSTEMS LTD (06669123)
- People for MARINE POWER SYSTEMS LTD (06669123)
- More for MARINE POWER SYSTEMS LTD (06669123)
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 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
23 Jul 2019 | AP01 | Appointment of Mrs Susan Barr as a director on 19 July 2019 | |
23 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Ian Pearce as a director on 16 July 2019 | |
12 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 29 May 2019
|
|
01 May 2019 | SH01 |
Statement of capital following an allotment of shares on 4 April 2019
|
|
20 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 24 January 2019
|
|
10 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 27 December 2018
|
|
24 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 5 December 2017
|
|
11 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
06 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
13 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 8 April 2015
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Oct 2014 | CH01 | Director's details changed for Dr Gareth Ian Stockman on 27 October 2014 | |
27 Oct 2014 | CH01 | Director's details changed for Mr Graham David Foster on 27 October 2014 | |
27 Oct 2014 | CH03 | Secretary's details changed for Dr Gareth Ian Stockman on 27 October 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
29 Sep 2014 | SH02 | Sub-division of shares on 25 April 2014 |