Advanced company searchLink opens in new window

STORMTECMARINE LIMITED

Company number NI072917

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)
15 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
23 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
03 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Jan 2012 SH10 Particulars of variation of rights attached to shares
27 Jan 2012 SH08 Change of share class name or designation
27 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2012 CC04 Statement of company's objects
25 Jan 2012 TM01 Termination of appointment of Sinead Mccarry Bogle as a director
18 Jan 2012 AP01 Appointment of Mr Conor Gribbon as a director
26 Aug 2011 AP01 Appointment of Ms Sinead Mccarry Bogle as a director
26 Aug 2011 TM01 Termination of appointment of Conor Gribbon as a director
11 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
  • ANNOTATION Other The address of Conor Gribbon, director of stormtecmarine LIMITED, was replaced with a service address on 29/10/2019 under section 1088 of the Companies Act 2006
14 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
02 Aug 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
  • ANNOTATION Other The address of Conor Gribbon, director of stormtecmarine LIMITED, was replaced with a service address on 29/10/2019 under section 1088 of the Companies Act 2006
02 Aug 2010 CH01 Director's details changed for Conor Gribbon on 16 May 2010
02 Aug 2010 CH03 Secretary's details changed for Sean Mccarry on 15 June 2010
15 Jun 2009 NEWINC Incorporation
  • ANNOTATION Other The address of Conor gribbon, former director and subscriber of stormtecmarine LIMITED, was partially-suppressed on 29/10/2019 under section 1088 of the Companies Act 2006