- Company Overview for N S MARINE LIMITED (04295362)
- Filing history for N S MARINE LIMITED (04295362)
- People for N S MARINE LIMITED (04295362)
- More for N S MARINE LIMITED (04295362)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 May 2024 | CH01 | Director's details changed for Mr Salvatore Aragona on 25 April 2024 | |
03 May 2024 | PSC04 | Change of details for Mr Salvatore Aragona as a person with significant control on 25 April 2024 | |
28 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 23 December 2022
|
|
27 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
27 Sep 2021 | PSC01 | Notification of Joanna Goodman as a person with significant control on 29 July 2021 | |
27 Sep 2021 | PSC04 | Change of details for Mr Salvatore Aragona as a person with significant control on 29 July 2021 | |
27 Sep 2021 | AD02 | Register inspection address has been changed from 7 Vineries Close Worthing BN13 2DW England to The Chalet Littlehampton Road Ferring Worthing BN12 6PG | |
28 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 28 July 2021
|
|
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
01 Oct 2019 | AD02 | Register inspection address has been changed from Downsview Littlehampton Road Ferring Worthing West Sussex BN12 6PW England to 7 Vineries Close Worthing BN13 2DW | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Oct 2018 | CH01 | Director's details changed for Mr Salvatore Aragona on 19 October 2018 | |
22 Oct 2018 | PSC04 | Change of details for Mr Salvatore Aragona as a person with significant control on 19 October 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
06 Aug 2018 | AP01 | Appointment of Mr Salvatore Aragona as a director on 6 August 2018 | |
06 Aug 2018 | TM02 | Termination of appointment of Rebekah Jane Aragona as a secretary on 6 August 2018 |