Advanced company searchLink opens in new window

HARTMAN MARINE SERVICES LIMITED

Company number 04560649

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)
27 Jan 2025 AA Total exemption full accounts made up to 30 November 2024
21 Oct 2024 SH06 Cancellation of shares. Statement of capital on 4 December 2020
  • GBP 15.00
11 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
01 May 2024 AA Total exemption full accounts made up to 30 November 2023
16 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
21 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
14 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
11 Oct 2021 PSC01 Notification of David Middleton Lewis as a person with significant control on 4 December 2020
11 Oct 2021 PSC07 Cessation of Michael Frank Charman as a person with significant control on 4 December 2020
11 Oct 2021 PSC01 Notification of Tina Kemp as a person with significant control on 4 December 2020
08 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
09 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Dec 2020 TM01 Termination of appointment of Michael Frank Charman as a director on 4 December 2020
03 Nov 2020 AP01 Appointment of Mr David Middleton Lewis as a director on 2 November 2020
03 Nov 2020 AP01 Appointment of Mrs Tina Kemp as a director on 2 November 2020
26 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
22 Oct 2019 MR04 Satisfaction of charge 2 in full
22 Oct 2019 MR04 Satisfaction of charge 1 in full
14 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
12 Oct 2018 PSC04 Change of details for Mr Michael Frank Charman as a person with significant control on 12 October 2018
12 Oct 2018 AD01 Registered office address changed from Unit a the Boatyard Sandwich Industrial Estate Sandwich Kent CT13 9LY United Kingdom to Unit a the Boatyard Stonar Industrial Estate Sandwich Kent CT13 9LY on 12 October 2018