- Company Overview for DLJ MARINE SERVICES LIMITED (08464376)
- Filing history for DLJ MARINE SERVICES LIMITED (08464376)
- People for DLJ MARINE SERVICES LIMITED (08464376)
- More for DLJ MARINE SERVICES LIMITED (08464376)
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 Apr 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 2 Nova Mews Sutton SM3 9HY England to 1 Prospect Street Caversham Reading RG4 8JB on 12 June 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from The Bungalow, Barataria Park Papercourt Lane Ripley Surrey GU23 6DR United Kingdom to 2 Nova Mews Sutton SM3 9HY on 11 June 2018 | |
11 Jun 2018 | PSC04 | Change of details for Mr David Leyland Jeffery as a person with significant control on 1 June 2018 | |
11 Jun 2018 | CH01 | Director's details changed for Mr David Leyland Jeffery on 1 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
26 May 2017 | AD01 | Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY England to The Bungalow, Barataria Park Papercourt Lane Ripley Surrey GU23 6DR on 26 May 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
22 Dec 2015 | AD01 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Hurst House High Street Ripley Surrey GU23 6AY on 22 December 2015 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|