Advanced company searchLink opens in new window

GLOBAL INDEPENDENT MARINE SURVEYORS LIMITED

Company number 09569251

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
02 Nov 2023 CH04 Secretary's details changed for Versos Secretaries Limited on 1 November 2023
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Sep 2022 AD01 Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 22 September 2022
03 Aug 2022 AD01 Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 3 August 2022
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
12 Oct 2021 TM01 Termination of appointment of Duncan Joseph Whittle as a director on 30 September 2021
30 Sep 2021 AP01 Appointment of Miss Grace Charlesworth as a director on 30 September 2021
20 Aug 2021 AD01 Registered office address changed from 20 Margaret Street Fourth Floor London W1W 8RS United Kingdom to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 20 August 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
02 Jun 2020 CH01 Director's details changed for Mr Duncan Joseph Whittle on 23 May 2020
13 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
29 Nov 2019 CH01 Director's details changed for Mr Duncan Whittle on 15 November 2019
08 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
05 Nov 2019 AP01 Appointment of Mr Duncan Whittle as a director on 5 November 2019
05 Nov 2019 TM01 Termination of appointment of Thomas Robert Davey Poole as a director on 5 November 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 Jan 2019 CH01 Director's details changed for Mr Thomas Robert Davey Poole on 3 January 2019
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
10 Apr 2018 PSC01 Notification of Franco Schiralli as a person with significant control on 6 April 2016