- Company Overview for HARTMAN MARINE SERVICES LIMITED (04560649)
- Filing history for HARTMAN MARINE SERVICES LIMITED (04560649)
- People for HARTMAN MARINE SERVICES LIMITED (04560649)
- Charges for HARTMAN MARINE SERVICES LIMITED (04560649)
- More for HARTMAN MARINE SERVICES LIMITED (04560649)
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
|
|
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.
|
|
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 |