- Company Overview for A1 MARINE VESSELS LIMITED (05695569)
- Filing history for A1 MARINE VESSELS LIMITED (05695569)
- People for A1 MARINE VESSELS LIMITED (05695569)
- More for A1 MARINE VESSELS LIMITED (05695569)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with updates | |
17 Jul 2024 | AA | Micro company accounts made up to 29 February 2024 | |
22 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
17 Oct 2022 | CH01 | Director's details changed for Andrew Wheatley on 1 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Mr Andrew Wheatley as a person with significant control on 1 October 2022 | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
26 Oct 2021 | CH01 | Director's details changed for Andrew Wheatley on 1 October 2021 | |
26 Oct 2021 | CH03 | Secretary's details changed for Andrew Wheatley on 1 October 2021 | |
26 Oct 2021 | PSC04 | Change of details for Mr Andrew Wheatley as a person with significant control on 1 October 2021 | |
26 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
17 Oct 2019 | PSC04 | Change of details for Mr Andrew Wheatley as a person with significant control on 31 July 2018 | |
17 Oct 2019 | PSC07 | Cessation of Ian Laws as a person with significant control on 31 July 2018 | |
11 Jul 2019 | AD01 | Registered office address changed from 15 Thornholme Road Sunderland Tyne and Wear SR2 7QF to 3 the Glen Ashbrooke Sunderland Tyne and Wear SR2 7TX on 11 July 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
14 Aug 2018 | TM01 | Termination of appointment of Ian Laws as a director on 31 July 2018 | |
21 Jun 2018 | AA | Micro company accounts made up to 28 February 2018 | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates |