Advanced company searchLink opens in new window

EXCEL MARINE LIMITED

Company number 04947302

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
20 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
10 Jan 2023 MR04 Satisfaction of charge 049473020003 in full
19 Dec 2022 MR01 Registration of charge 049473020004, created on 14 December 2022
12 Dec 2022 CERTNM Company name changed meridian developments (international) LIMITED\certificate issued on 12/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-06
28 Nov 2022 PSC02 Notification of Excel Marine Holdings Limited as a person with significant control on 1 November 2022
25 Nov 2022 AD01 Registered office address changed from Bassetts Pole Pole Position London Road Sutton Coldfield W Midlands B75 5SA to Unit 15 Anders Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TA on 25 November 2022
25 Nov 2022 AP01 Appointment of Mr Joshua Bernard Taylor as a director on 1 November 2022
25 Nov 2022 PSC07 Cessation of Terence John Wright as a person with significant control on 1 November 2022
25 Nov 2022 TM01 Termination of appointment of Terence John Wright as a director on 1 November 2022
14 Nov 2022 MR01 Registration of charge 049473020003, created on 1 November 2022
19 Aug 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
22 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2021
09 Mar 2022 MR04 Satisfaction of charge 049473020002 in full
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
24 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
25 Nov 2019 MR04 Satisfaction of charge 049473020001 in full
04 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Jun 2019 TM01 Termination of appointment of Kenneth Yates as a director on 17 June 2019