MARINE & INDUSTRIAL SEALANTS LIMITED
Company number 02758823
- Company Overview for MARINE & INDUSTRIAL SEALANTS LIMITED (02758823)
- Filing history for MARINE & INDUSTRIAL SEALANTS LIMITED (02758823)
- People for MARINE & INDUSTRIAL SEALANTS LIMITED (02758823)
- More for MARINE & INDUSTRIAL SEALANTS LIMITED (02758823)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with updates | |
15 Aug 2024 | CH01 | Director's details changed for Richard John Mace on 15 August 2024 | |
15 Aug 2024 | PSC04 | Change of details for Richard John Mace as a person with significant control on 15 August 2024 | |
18 Mar 2024 | AA01 | Current accounting period shortened from 31 May 2024 to 31 March 2024 | |
16 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
21 Aug 2023 | CH01 | Director's details changed for Richard John Mace on 21 August 2023 | |
21 Aug 2023 | CH01 | Director's details changed for Penelope Jane Mace on 21 August 2023 | |
21 Aug 2023 | PSC04 | Change of details for Mr Robin John Mace as a person with significant control on 8 September 2017 | |
06 Apr 2023 | AD02 | Register inspection address has been changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
21 Feb 2020 | AD02 | Register inspection address has been changed to King Street House 15 Upper King Street Norwich NR3 1RB | |
27 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
13 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to Marine Industrial Station Road North Walsham Norfolk NR28 9RZ on 8 September 2017 |