Advanced company searchLink opens in new window

MARINT (OFFSHORE SERVICES) LIMITED

Company number 02096438

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)
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 400
14 May 2015 CH01 Director's details changed for Andrew Jason Holder on 14 May 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 400
28 Feb 2014 CH01 Director's details changed for Charles Anne Felix Leerar on 28 February 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 400
16 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2013 AP01 Appointment of Mrs Louise Cowley as a director
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
16 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
20 Jan 2011 AR01 Annual return made up to 23 October 2010 with full list of shareholders
14 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 400
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Dec 2010 TM01 Termination of appointment of Ernest Hudson as a director
22 Jun 2010 88(3) Particulars of contract relating to shares
22 Jun 2010 SH01 Statement of capital following an allotment of shares on 24 September 2009
  • GBP 100
22 Jun 2010 MISC Form 123 dated 24/09/09 increase of "£100 over £100
22 Jun 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re allotment of shares 24/09/2009
22 Apr 2010 AP01 Appointment of Mr Timothy John Cowley as a director
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Dec 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders