- Company Overview for MAREX MARINE SERVICES LIMITED (00793999)
- Filing history for MAREX MARINE SERVICES LIMITED (00793999)
- People for MAREX MARINE SERVICES LIMITED (00793999)
- Charges for MAREX MARINE SERVICES LIMITED (00793999)
- More for MAREX MARINE SERVICES LIMITED (00793999)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
11 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
06 Dec 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2022 | |
14 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from 17 Market Place Devizes Wiltshire SN10 1BA to Orbis Energy Wilde Street Lowestoft Suffolk NR32 1XH on 15 September 2022 | |
15 Sep 2022 | TM01 | Termination of appointment of Ray Christopher John Riddoch as a director on 1 July 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
19 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Victor Russell Gibson as a director on 1 September 2021 | |
27 Aug 2021 | PSC02 | Notification of Kaizah Limited as a person with significant control on 1 August 2021 | |
26 Aug 2021 | PSC07 | Cessation of Karen Ann Mcdougall as a person with significant control on 1 August 2021 | |
18 Aug 2021 | TM01 | Termination of appointment of Karen Ann Mcdougall as a director on 1 August 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jan 2021 | AP01 | Appointment of Mr Wayne Ian Henderson as a director on 1 January 2021 | |
11 Nov 2020 | AP01 | Appointment of Mr Ray Christopher John Riddoch as a director on 1 July 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
13 Jul 2020 | CH01 | Director's details changed for Mrs Karen Ann Mcdougall on 13 July 2020 | |
05 Nov 2019 | MR04 | Satisfaction of charge 4 in full | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Sep 2019 | MR04 | Satisfaction of charge 3 in full | |
27 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
30 Jul 2019 | MR01 | Registration of charge 007939990006, created on 30 July 2019 |