- Company Overview for DNC MARINE SERVICES LTD (12898197)
- Filing history for DNC MARINE SERVICES LTD (12898197)
- People for DNC MARINE SERVICES LTD (12898197)
- More for DNC MARINE SERVICES LTD (12898197)
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) |
---|---|---|---|
02 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
12 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2021 | PSC01 | Notification of Kathryn Gail Clark as a person with significant control on 23 November 2021 | |
29 Nov 2021 | PSC04 | Change of details for Mr Dameon Nigel Jamieson Clark as a person with significant control on 23 November 2021 | |
29 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 23 November 2021
|
|
25 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
18 Jun 2021 | AP01 | Appointment of Mrs Kathryn Gail Clark as a director on 18 June 2021 | |
18 Jun 2021 | CH01 | Director's details changed for Mr Dameon Nigel Jamieson Clark Clark on 18 June 2021 | |
18 Jun 2021 | PSC04 | Change of details for Mr Dameon Nigel Jamieson Clark Clark as a person with significant control on 18 June 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from 28 Gorse Lane Silk Willoughby Sleaford NG34 8PF England to 9 Newsums Villas Carholme Rd Lincoln LN1 1SQ on 15 June 2021 | |
23 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-23
|