- Company Overview for MARIN ENGINEERS LTD (11906457)
- Filing history for MARIN ENGINEERS LTD (11906457)
- People for MARIN ENGINEERS LTD (11906457)
- More for MARIN ENGINEERS LTD (11906457)
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) |
---|---|---|---|
31 Mar 2025 | CS01 | Confirmation statement made on 25 March 2025 with no updates | |
24 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
17 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
20 Apr 2021 | PSC04 | Change of details for Mr Philip Marin as a person with significant control on 2 April 2020 | |
20 Apr 2021 | PSC07 | Cessation of Melanie Jane Marin as a person with significant control on 2 April 2020 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
27 Aug 2019 | AA01 | Current accounting period extended from 31 March 2020 to 31 May 2020 | |
01 Apr 2019 | PSC04 | Change of details for Mr Philip Marin as a person with significant control on 29 March 2019 | |
29 Mar 2019 | CH01 | Director's details changed for Mrs Melanie Jane Marin on 29 March 2019 | |
29 Mar 2019 | CH01 | Director's details changed for Mr Philip Marin on 29 March 2019 | |
29 Mar 2019 | CH01 | Director's details changed for Mr Philip Marin on 29 March 2019 | |
29 Mar 2019 | PSC04 | Change of details for Mrs Melanie Jane Marin as a person with significant control on 29 March 2019 | |
29 Mar 2019 | PSC04 | Change of details for Mr Philip Marin as a person with significant control on 29 March 2019 | |
29 Mar 2019 | PSC04 | Change of details for Mrs Melanie Jane Marin as a person with significant control on 29 March 2019 | |
29 Mar 2019 | CH01 | Director's details changed for Mrs Melanie Jane Marin on 29 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from 1 North View Weel Road Beverley East Yorkshire HU17 0SG United Kingdom to 84 Mill Lane Beverley East Yorkshire HU17 9DH on 29 March 2019 | |
26 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-26
|