- Company Overview for MADGE MARINE SERVICES LIMITED (02889006)
- Filing history for MADGE MARINE SERVICES LIMITED (02889006)
- People for MADGE MARINE SERVICES LIMITED (02889006)
- More for MADGE MARINE SERVICES LIMITED (02889006)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with updates | |
26 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
12 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
25 Jan 2023 | AD04 | Register(s) moved to registered office address 19 the Slipway Port Solent Portsmouth Hampshire PO6 4TR | |
25 Jan 2023 | AD02 | Register inspection address has been changed from Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom to First Floor Unit 12 Compass Point Ensign Way Hamble Southampton Hampshire SO31 4RA | |
24 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
23 Jan 2023 | PSC04 | Change of details for Mrs Yvonne Denise Madge as a person with significant control on 19 January 2023 | |
23 Jan 2023 | PSC04 | Change of details for Mr Robert Gary Madge as a person with significant control on 19 January 2023 | |
23 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
23 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
08 Dec 2020 | AD01 | Registered office address changed from 19 London Road Aston Clinton Aylesbury Buckinghamshire HP22 5HG to 19 the Slipway Port Solent Portsmouth Hampshire PO6 4TR on 8 December 2020 | |
07 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
01 Nov 2019 | AD02 | Register inspection address has been changed from C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom to Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA | |
26 Sep 2019 | AD02 | Register inspection address has been changed from C/O C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA | |
24 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
17 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
01 Aug 2017 | AD02 | Register inspection address has been changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to C/O C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL | |
25 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |