Advanced company searchLink opens in new window

M & S SUB-AQUA SUPPLIES LIMITED

Company number 03025468

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2019 DS01 Application to strike the company off the register
07 Jan 2019 TM01 Termination of appointment of Stuart John Taylor as a director on 1 January 2019
28 Dec 2018 AD01 Registered office address changed from 11 East House Drive Hurley Atherstone CV9 2HB England to 76 Hyton Drive Deal Kent CT14 9WG on 28 December 2018
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
07 Mar 2017 AD01 Registered office address changed from 12 Pond Way East Grinstead West Sussex RH19 3XT England to 11 East House Drive Hurley Atherstone CV9 2HB on 7 March 2017
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
17 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Jun 2015 AD01 Registered office address changed from 2 Southlands East Grinstead West Sussex RH19 3BN to 12 Pond Way East Grinstead West Sussex RH19 3XT on 4 June 2015
11 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Apr 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
20 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
12 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
17 Mar 2011 CH01 Director's details changed for Stuart John Taylor on 31 July 2010
25 Nov 2010 AD01 Registered office address changed from 1 Hackenden Close East Grinstead West Sussex RH19 3DR on 25 November 2010