MARITIME ASSET SECURITY AND TRAINING (MAST) LTD
Company number 05428135
- Company Overview for MARITIME ASSET SECURITY AND TRAINING (MAST) LTD (05428135)
- Filing history for MARITIME ASSET SECURITY AND TRAINING (MAST) LTD (05428135)
- People for MARITIME ASSET SECURITY AND TRAINING (MAST) LTD (05428135)
- Charges for MARITIME ASSET SECURITY AND TRAINING (MAST) LTD (05428135)
- More for MARITIME ASSET SECURITY AND TRAINING (MAST) LTD (05428135)
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) |
---|---|---|---|
03 May 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
09 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Feb 2024 | PSC02 | Notification of Acis Capital Ltd as a person with significant control on 1 January 2024 | |
13 Feb 2024 | PSC07 | Cessation of Phillip Mark Cable as a person with significant control on 1 January 2024 | |
13 Feb 2024 | PSC07 | Cessation of Arthur John Captial Ltd as a person with significant control on 1 January 2024 | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
26 Jan 2023 | AD01 | Registered office address changed from Thremhall Park Start Hill Bishop's Stortford CM22 7WE England to Suite 3.2, 3rd Floor, 1 st Andrews Hill 1 st. Andrew's Hill London EC4V 5BY on 26 January 2023 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
31 Jan 2022 | TM01 | Termination of appointment of Gerard Rodney Northwood as a director on 31 January 2022 | |
26 Oct 2021 | TM01 | Termination of appointment of Zoe Louise Pyle as a director on 26 October 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 May 2019 | CH01 | Director's details changed for Mrs Zoe Louise Pyle on 1 May 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jul 2018 | AP01 | Appointment of Mrs Zoe Louise Pyle as a director on 29 June 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
01 Nov 2017 | AD01 | Registered office address changed from Endeavour House, Coopers End Road, Stanstead Essex CM24 1SJ to Thremhall Park Start Hill Bishop's Stortford CM22 7WE on 1 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates |