Advanced company searchLink opens in new window

PARKOL MARINE ENGINEERING LTD

Company number 04005938

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)
26 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
31 May 2024 AA Full accounts made up to 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
30 May 2023 AA Full accounts made up to 31 May 2022
01 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with updates
01 Jul 2022 CH01 Director's details changed for Sally Jane Joan Atkinson on 30 June 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
01 Jul 2021 TM01 Termination of appointment of Esther Jane Oliver as a director on 16 May 2021
02 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
22 Jan 2021 TM02 Termination of appointment of Esther Jane Oliver as a secretary on 15 January 2021
12 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
27 Mar 2020 PSC02 Notification of Parkol Marine Holdings Limited as a person with significant control on 11 March 2020
27 Mar 2020 PSC07 Cessation of James Robert Morrison as a person with significant control on 11 March 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
17 Feb 2020 MR01 Registration of charge 040059380005, created on 11 February 2020
13 Jun 2019 CH03 Secretary's details changed for Esther Jane Oliver on 13 June 2019
13 Jun 2019 PSC04 Change of details for Mr James Robert Morrison as a person with significant control on 13 June 2019
13 Jun 2019 CH01 Director's details changed for James Scott Morrison on 13 June 2019
13 Jun 2019 CH01 Director's details changed for Sally Jane Joan Atkinson on 13 June 2019
13 Jun 2019 CH01 Director's details changed for Mr Andrew John Oliver on 13 June 2019
13 Jun 2019 CH01 Director's details changed for Ian David Alexander Paton on 13 June 2019
13 Jun 2019 CH01 Director's details changed for Esther Jane Oliver on 13 June 2019
13 Jun 2019 CH01 Director's details changed for Mr James Robert Morrison on 13 June 2019
13 Jun 2019 AD01 Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU to Eskside Wharf Church Street Whitby North Yorkshire YO22 4AE on 13 June 2019