Advanced company searchLink opens in new window

ATLANTIC & PENINSULA MARINE SERVICES LIMITED

Company number 07519952

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)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
08 Jan 2024 AP01 Appointment of Darren Mark Fisher as a director on 13 December 2023
03 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
16 Aug 2023 CH01 Director's details changed for Mr Mark Whitworth on 8 August 2023
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
05 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
20 Jun 2022 CH01 Director's details changed for Mr Steven Keith Underwood on 16 June 2022
16 Jun 2022 CH01 Director's details changed for Mr Mark Whitworth on 16 June 2022
06 May 2022 TM01 Termination of appointment of Thomas Eardley Allison as a director on 27 April 2022
11 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc granted stamp duty relief on this transaction under section 42 Finance act 1930
01 Apr 2022 SH06 Cancellation of shares. Statement of capital on 25 March 2022
  • GBP 7,500
10 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
02 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
10 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
15 Dec 2020 PSC01 Notification of John Whittaker as a person with significant control on 23 July 2020
15 Dec 2020 PSC01 Notification of Sheila Greenwood as a person with significant control on 23 July 2020
15 Dec 2020 PSC01 Notification of Christopher Eves as a person with significant control on 23 July 2020
15 Dec 2020 PSC07 Cessation of Peel Ports Investments Ltd as a person with significant control on 23 July 2020
11 Dec 2020 PSC07 Cessation of John Raymond Syvret (Cbe) as a person with significant control on 1 December 2020
11 Dec 2020 TM01 Termination of appointment of Jean Raymond Syvret as a director on 1 December 2020
11 Dec 2020 TM01 Termination of appointment of Jonathan Hugh Schofield as a director on 1 December 2020
03 Sep 2020 AD01 Registered office address changed from A&P Group Ltd Wagonway Road Hebburn Tyne & Wear NE31 1SP England to C/O a&P Tyne Ltd Wagonway Road Hebburn Tyne & Wear NE31 1SP on 3 September 2020
02 Sep 2020 AD01 Registered office address changed from 5 Abbotts Quay Monks Ferry Birkenhead Merseyside CH41 5LH to A&P Group Ltd Wagonway Road Hebburn Tyne & Wear NE31 1SP on 2 September 2020
01 Sep 2020 CH01 Director's details changed for Mr Ian Graeme Lloyd Charnock on 26 August 2020