Advanced company searchLink opens in new window

MARINE EXPERTS LIMITED

Company number 10115673

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)
31 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
20 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
02 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2021 PSC04 Change of details for Mr Peter Nicholson as a person with significant control on 13 December 2021
14 Dec 2021 PSC04 Change of details for Mrs Nicola Jane Nicholson as a person with significant control on 13 December 2021
14 Dec 2021 CH01 Director's details changed for Mr Peter Nicholson on 13 December 2021
14 Dec 2021 CH01 Director's details changed for Mrs Nicola Jane Nicholson on 13 December 2021
14 Dec 2021 AD01 Registered office address changed from Hazel Cottage Hazel Cottage Stoke Rivers Barnstaple Devon EX32 7LD England to Highlands Back Lane Bisley Stroud GL6 7BG on 14 December 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
04 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 AD01 Registered office address changed from Orchard House Orchard House Stoke Rivers Barnstaple Devon EX32 7LD United Kingdom to Hazel Cottage Hazel Cottage Stoke Rivers Barnstaple Devon EX32 7LD on 7 April 2021
11 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2020 AD01 Registered office address changed from Pyleigh Manor Farm Lydeard St. Lawrence Taunton TA4 3QZ England to Orchard House Orchard House Stoke Rivers Barnstaple Devon EX32 7LD on 6 January 2020
16 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
12 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
08 Sep 2018 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 100
31 Jul 2018 AD01 Registered office address changed from Myrtle Cottage Leighland Watchet TA23 0RP United Kingdom to Pyleigh Manor Farm Lydeard St. Lawrence Taunton TA4 3QZ on 31 July 2018
30 Apr 2018 AP01 Appointment of Mrs Nicola Jane Nicholson as a director on 30 April 2018
30 Apr 2018 PSC01 Notification of Nicola Nicholson as a person with significant control on 19 February 2018
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates