- Company Overview for MARINE DECKING SOLUTIONS LIMITED (07046622)
- Filing history for MARINE DECKING SOLUTIONS LIMITED (07046622)
- People for MARINE DECKING SOLUTIONS LIMITED (07046622)
- More for MARINE DECKING SOLUTIONS LIMITED (07046622)
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) |
---|---|---|---|
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
08 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Tye Conway on 1 June 2018 | |
31 Jul 2018 | PSC04 | Change of details for Mr Tye Conway as a person with significant control on 1 June 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 24 Gosport Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ to Unit 4G Oakland Office Park Aerodrome Road Gosport Hampshire PO13 0GY on 31 July 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
17 Oct 2016 | CH01 | Director's details changed for Tye Conway on 17 October 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
30 Jun 2014 | AD01 | Registered office address changed from 6a North Meadow, Royal Clarence Yard Weevil Lane Gosport Hampshire PO12 1BP on 30 June 2014 |