MARINE COMPONENTS INTERNATIONAL LIMITED
Company number 02547201
- Company Overview for MARINE COMPONENTS INTERNATIONAL LIMITED (02547201)
- Filing history for MARINE COMPONENTS INTERNATIONAL LIMITED (02547201)
- People for MARINE COMPONENTS INTERNATIONAL LIMITED (02547201)
- Charges for MARINE COMPONENTS INTERNATIONAL LIMITED (02547201)
- More for MARINE COMPONENTS INTERNATIONAL LIMITED (02547201)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 Jul 2023 | AD01 | Registered office address changed from Cornerways House School Lane Ringwood Hampshire BH24 1LG to First Floor, New Barnes Mill Cottonmill Lane St. Albans AL1 2HA on 18 July 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
15 Jun 2021 | PSC04 | Change of details for Mr Andrew Scott as a person with significant control on 22 August 2018 | |
15 Jun 2021 | PSC01 | Notification of Janet Ruth Scott as a person with significant control on 22 August 2018 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
08 May 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
21 Aug 2018 | AP03 | Appointment of Mrs Janet Ruth Scott as a secretary on 21 August 2018 | |
03 Aug 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
21 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
12 Jun 2018 | PSC07 | Cessation of Jane Bennett as a person with significant control on 8 June 2018 | |
12 Jun 2018 | PSC01 | Notification of Andrew Scott as a person with significant control on 8 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Ruth Marie Lewis as a director on 8 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Jane Marie Bennett as a director on 8 June 2018 | |
12 Jun 2018 | TM02 | Termination of appointment of Ruth Marie Lewis as a secretary on 8 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Andrew Scott as a director on 8 June 2018 |