Advanced company searchLink opens in new window

MARINE RESULTS INTERNATIONAL LIMITED

Company number 06977137

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)
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Dec 2019 PSC04 Change of details for Mr Jonathan William Morris as a person with significant control on 12 December 2019
05 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
05 Aug 2019 PSC04 Change of details for Mr Jonathan William Morris as a person with significant control on 5 August 2019
05 Aug 2019 PSC04 Change of details for Mr Edward Strachan Danby as a person with significant control on 5 August 2019
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with updates
06 Aug 2018 CH01 Director's details changed for Mr Edward Strachan Danby on 6 August 2018
06 Aug 2018 CH03 Secretary's details changed for Anne Christine Danby on 6 August 2018
08 Jun 2018 TM01 Termination of appointment of Benjamin Wood as a director on 6 April 2018
08 Jun 2018 PSC07 Cessation of Benjamin Wood as a person with significant control on 6 April 2018
15 May 2018 SH06 Cancellation of shares. Statement of capital on 6 April 2018
  • GBP 61
15 May 2018 SH03 Purchase of own shares.
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
09 Oct 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 June 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
15 Aug 2017 AD02 Register inspection address has been changed from Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY England to Unit 12 First Floor Compass Point, Ensign Way Hamble Southampton SO31 4RA
12 Aug 2016 CH01 Director's details changed for Mr Jonathan William Morris on 12 August 2016
01 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 91
30 Jul 2015 AD02 Register inspection address has been changed from 8 Redwood Close West End Southampton SO30 3SG England to Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013