- Company Overview for FORCEFOUR MARINE LIMITED (11518628)
- Filing history for FORCEFOUR MARINE LIMITED (11518628)
- People for FORCEFOUR MARINE LIMITED (11518628)
- More for FORCEFOUR MARINE LIMITED (11518628)
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) |
---|---|---|---|
14 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
20 May 2021 | CH01 | Director's details changed for Mr Christopher John Dunlop on 20 May 2021 | |
20 May 2021 | PSC04 | Change of details for Diane Coral Dunlop as a person with significant control on 20 May 2021 | |
20 May 2021 | PSC04 | Change of details for Mr Christopher John Dunlop as a person with significant control on 20 May 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 15 December 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
15 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-15
|