POSEIDON AQUATIC RESOURCE MANAGEMENT LTD.
Company number 04297215
- Company Overview for POSEIDON AQUATIC RESOURCE MANAGEMENT LTD. (04297215)
- Filing history for POSEIDON AQUATIC RESOURCE MANAGEMENT LTD. (04297215)
- People for POSEIDON AQUATIC RESOURCE MANAGEMENT LTD. (04297215)
- Charges for POSEIDON AQUATIC RESOURCE MANAGEMENT LTD. (04297215)
- More for POSEIDON AQUATIC RESOURCE MANAGEMENT LTD. (04297215)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
03 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Dec 2023 | TM01 | Termination of appointment of Fiona Margaret Nimmo as a director on 4 September 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
14 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
19 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
20 Feb 2019 | AP01 | Appointment of Mr Vincent Defaux as a director on 1 October 2018 | |
06 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
04 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Feb 2018 | AP01 | Appointment of Miss Fiona Margaret Nimmo as a director on 1 October 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
04 Oct 2017 | PSC05 | Change of details for Tim Huntington and Associates Ltd as a person with significant control on 21 September 2017 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Richard Ralph Banks as a director on 2 December 2014 | |
12 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |