MARITIME SERVICES (INTERNATIONAL) LIMITED
Company number 02553384
- Company Overview for MARITIME SERVICES (INTERNATIONAL) LIMITED (02553384)
- Filing history for MARITIME SERVICES (INTERNATIONAL) LIMITED (02553384)
- People for MARITIME SERVICES (INTERNATIONAL) LIMITED (02553384)
- More for MARITIME SERVICES (INTERNATIONAL) LIMITED (02553384)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
24 Oct 2024 | AP01 | Appointment of Mr David Frank Rawlinson as a director on 23 October 2024 | |
24 Aug 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
28 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
31 Oct 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Apr 2021 | CH03 | Secretary's details changed for Mr Ian Charles Biles on 30 April 2021 | |
30 Apr 2021 | CH01 | Director's details changed for Mrs Gaynor Ann Biles on 30 April 2021 | |
30 Apr 2021 | CH01 | Director's details changed for Mr Ian Charles Biles on 30 April 2021 | |
30 Apr 2021 | AD01 | Registered office address changed from Offices 5 & 6 Basepoint Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ England to 1 Stone Lane Gosport Hampshire PO12 1SS on 30 April 2021 | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Christine Biddle as a director on 23 December 2019 | |
02 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mrs Christine Biddle on 14 December 2018 | |
14 Dec 2018 | CH03 | Secretary's details changed for Mr Ian Charles Biles on 14 December 2018 | |
14 Dec 2018 | PSC05 | Change of details for Perplexity Marine Limited as a person with significant control on 14 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mr Ian Charles Biles on 14 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mrs Gaynor Ann Biles on 14 December 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from E3-E5 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG England to Offices 5 & 6 Basepoint Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ on 13 December 2018 |