Advanced company searchLink opens in new window

RICHARDSON MARINE SERVICES LTD

Company number 10147312

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)
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
  • GBP 110
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