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)
|
|
27 Oct 2025 |
TM01 |
Termination of appointment of Francis William Quinn as a director on 14 October 2025
|
|
|
29 Sep 2025 |
AA |
Group of companies' accounts made up to 31 December 2024
|
|
|
02 Jul 2025 |
CS01 |
Confirmation statement made on 22 May 2025 with no updates
|
|
|
21 Nov 2024 |
AA |
Group of companies' accounts made up to 31 December 2023
|
|
|
23 Aug 2024 |
RP04CS01 |
Second filing of Confirmation Statement dated 22 May 2024
|
|
|
23 Aug 2024 |
RP04CS01 |
Second filing of Confirmation Statement dated 22 May 2023
|
|
|
01 Jul 2024 |
CS01 |
Confirmation statement made on 22 May 2024 with no updates
-
ANNOTATION
Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 23/08/2024.
|
|
|
29 Nov 2023 |
AA |
Group of companies' accounts made up to 31 December 2022
|
|
|
29 Jun 2023 |
CS01 |
Confirmation statement made on 22 May 2023 with no updates
-
ANNOTATION
Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 23/08/2024.
|
|
|
06 Mar 2023 |
AA |
Group of companies' accounts made up to 31 December 2021
|
|
|
23 Jun 2022 |
CS01 |
Confirmation statement made on 22 May 2022 with updates
|
|
|
20 Apr 2022 |
AA |
Group of companies' accounts made up to 31 December 2020
|
|
|
16 Jun 2021 |
CS01 |
Confirmation statement made on 22 May 2021 with updates
|
|
|
11 Jan 2021 |
AA |
Group of companies' accounts made up to 31 December 2019
|
|
|
26 Jun 2020 |
CS01 |
Confirmation statement made on 22 May 2020 with no updates
|
|
|
02 Mar 2020 |
AP01 |
Appointment of Mr Douglas John Grierson as a director on 28 February 2020
|
|
|
02 Mar 2020 |
TM01 |
Termination of appointment of Thomas Cessario as a director on 28 February 2020
|
|
|
17 Feb 2020 |
AD01 |
Registered office address changed from Westbourne Suite, Building 6000 Langstone Technology Park, Langstone Road Havant Hampshire PO9 1SA United Kingdom to Unit 4 Ocivan Way Margate Kent CT9 4NN on 17 February 2020
|
|
|
05 Oct 2019 |
AA |
Group of companies' accounts made up to 31 December 2018
|
|
|
13 Sep 2019 |
CERTNM |
Company name changed drew marine uk holdings LTD\certificate issued on 13/09/19
-
CONNOT ‐
Change of name notice
|
|
|
20 Jun 2019 |
CS01 |
Confirmation statement made on 22 May 2019 with no updates
|
|
|
05 Oct 2018 |
AA |
Group of companies' accounts made up to 31 December 2017
|
|
|
31 May 2018 |
CS01 |
Confirmation statement made on 22 May 2018 with no updates
|
|
|
13 Sep 2017 |
AA |
Group of companies' accounts made up to 31 December 2016
|
|
|
30 Aug 2017 |
AD01 |
Registered office address changed from Second Floor 26/33 Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA to Westbourne Suite, Building 6000 Langstone Technology Park, Langstone Road Havant Hampshire PO9 1SA on 30 August 2017
|
|