- Company Overview for RICHARDSON MARINE SERVICES LTD (10147312)
- Filing history for RICHARDSON MARINE SERVICES LTD (10147312)
- People for RICHARDSON MARINE SERVICES LTD (10147312)
- More for RICHARDSON MARINE SERVICES LTD (10147312)
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 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
31 Mar 2023 | AP01 | Appointment of Mr Jack Richardson as a director on 31 March 2023 | |
24 Feb 2023 | TM01 | Termination of appointment of Jack Richardson as a director on 31 January 2023 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
08 Nov 2022 | PSC04 | Change of details for Miss Nicola Louise Thomas as a person with significant control on 19 October 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Miss Nicola Louise Thomas on 19 October 2022 | |
08 Nov 2022 | PSC04 | Change of details for Mr Stuart John Richardson as a person with significant control on 19 October 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mr Stuart John Richardson on 19 October 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from Mizpah Battery Road Lydd on Sea Romney Marsh Kent TN29 9NJ England to Anchor House 11 Coast Drive Lydd on Sea Romney Marsh Kent TN299NL on 8 November 2022 | |
23 Feb 2022 | AP01 | Appointment of Mr Stuart John Richardson as a director on 23 February 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
17 Jun 2021 | CH01 | Director's details changed for Mr Jack Richardson on 7 June 2021 | |
17 Jun 2021 | PSC04 | Change of details for Miss Nicola Louise Thomas as a person with significant control on 7 June 2021 | |
17 Jun 2021 | CH01 | Director's details changed for Miss Nicola Louise Thomas on 7 June 2021 | |
17 Jun 2021 | PSC04 | Change of details for Mr Stuart John Richardson as a person with significant control on 7 June 2021 | |
17 Jun 2021 | AD01 | Registered office address changed from 19 Crispin Close New Romney TN28 8FT England to Mizpah Battery Road Lydd on Sea Romney Marsh Kent TN29 9NJ on 17 June 2021 | |
30 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 17 March 2021
|
|
23 Mar 2021 | AP01 | Appointment of Mr Jack Richardson as a director on 10 March 2021 | |
13 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates |