Advanced company searchLink opens in new window

SOLENT MARINE SERVICES LIMITED

Company number 08381440

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)
04 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
22 Nov 2023 PSC04 Change of details for Mr Tristan David Ormiston as a person with significant control on 30 March 2023
24 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
19 Apr 2023 AD01 Registered office address changed from East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA United Kingdom to C/O Apple Accountancy Ltd 5 Holyrood Street Newport PO30 5AU on 19 April 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
30 Mar 2023 PSC07 Cessation of James Willcock as a person with significant control on 30 March 2023
31 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
30 Jan 2023 CH01 Director's details changed for Mr James Brian Willcock on 1 November 2022
30 Jan 2023 PSC04 Change of details for Mr James Willcock as a person with significant control on 1 November 2022
31 Oct 2022 AD01 Registered office address changed from Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA on 31 October 2022
25 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
18 Oct 2021 AA Micro company accounts made up to 31 January 2021
03 Feb 2021 PSC01 Notification of James Willcock as a person with significant control on 1 September 2017
02 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
15 Sep 2020 AA Micro company accounts made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
14 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-11
14 Mar 2019 CONNOT Change of name notice
20 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
18 Oct 2018 AA Micro company accounts made up to 31 January 2018
12 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
26 Jan 2018 PSC04 Change of details for Mr Tristan David Ormiston as a person with significant control on 31 July 2017
26 Jan 2018 CH01 Director's details changed for Mr Tristan David Ormiston on 31 July 2017