- Company Overview for JDM MARINE SURVEYS LTD (SC618292)
- Filing history for JDM MARINE SURVEYS LTD (SC618292)
- People for JDM MARINE SURVEYS LTD (SC618292)
- More for JDM MARINE SURVEYS LTD (SC618292)
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) |
---|---|---|---|
25 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
30 Nov 2023 | AP04 | Appointment of James and George Collie as a secretary on 30 November 2023 | |
30 Nov 2023 | AD01 | Registered office address changed from 3 Carden Terrace Aberdeen AB10 1US United Kingdom to 1 East Craibstone Street Aberdeen AB11 6YQ on 30 November 2023 | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
16 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
02 Oct 2019 | PSC04 | Change of details for Mr James David Mcdonald as a person with significant control on 15 January 2019 | |
02 Oct 2019 | PSC07 | Cessation of Arlene Lesley Mcdonald as a person with significant control on 15 January 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Arlene Lesley Mcdonald as a director on 15 January 2019 | |
15 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-15
|