Advanced company searchLink opens in new window

MARITIME PACIFIC INSURANCE SERVICES LIMITED

Company number 04159185

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)
14 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
12 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
16 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
18 Oct 2016 AA Total exemption full accounts made up to 31 January 2016
17 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
16 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 February 2015
03 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2015
03 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
29 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
29 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
19 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Ms Malita Zorica Reade on 13 February 2010
15 Feb 2010 CH01 Director's details changed for Christopher Peter Barker on 13 February 2010
22 Dec 2009 AD01 Registered office address changed from , 78 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE on 22 December 2009
04 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
20 Feb 2009 363a Return made up to 13/02/09; full list of members
19 Aug 2008 AA Total exemption small company accounts made up to 31 January 2008
18 Jun 2008 288a Director appointed ms malita zorica reade