Advanced company searchLink opens in new window

HASLAR YACHT SERVICES LTD

Company number 10153254

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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
22 Nov 2023 CH01 Director's details changed for Serdar Erturk on 1 April 2023
22 Nov 2023 PSC04 Change of details for Mr Serdar Erturk as a person with significant control on 1 April 2023
22 Nov 2023 AD01 Registered office address changed from 20 Rampart Row Rampart Row Gosport PO12 1HT England to 20 Rampart Row Gosport PO12 1HT on 22 November 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
29 May 2023 AA Total exemption full accounts made up to 30 April 2023
17 Apr 2023 CERTNM Company name changed orsa marine trade LTD\certificate issued on 17/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-14
15 Apr 2023 AD01 Registered office address changed from 75 Newtown Road Southampton SO19 9HX England to 20 Rampart Row Rampart Row Gosport PO12 1HT on 15 April 2023
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
21 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
12 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
24 May 2021 AA Total exemption full accounts made up to 30 April 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
01 May 2020 AD01 Registered office address changed from The Sanderson Centre Unit a52E Lees Ln Gosport PO12 3UL England to 75 Newtown Road Southampton SO19 9HX on 1 May 2020
14 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
09 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 Apr 2019 AD01 Registered office address changed from Unit 6 Building 4, Shamrock Quay Marina William Street Southampton SO14 5QL England to The Sanderson Centre Unit a52E Lees Ln Gosport PO12 3UL on 1 April 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
23 Nov 2018 AA Micro company accounts made up to 30 April 2018
16 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 30 April 2017
04 Oct 2017 AD01 Registered office address changed from Unit 1 Building 4 Shamrock Quay Marina William Street Southampton SO14 5QL England to Unit 6 Building 4, Shamrock Quay Marina William Street Southampton SO14 5QL on 4 October 2017
02 Jun 2017 CS01 Confirmation statement made on 27 April 2017 with updates