MARITIME INTERNATIONAL SOLUTIONS (INSURANCE BROKERS) LIMITED
Company number 05730914
- Company Overview for MARITIME INTERNATIONAL SOLUTIONS (INSURANCE BROKERS) LIMITED (05730914)
- Filing history for MARITIME INTERNATIONAL SOLUTIONS (INSURANCE BROKERS) LIMITED (05730914)
- People for MARITIME INTERNATIONAL SOLUTIONS (INSURANCE BROKERS) LIMITED (05730914)
- Charges for MARITIME INTERNATIONAL SOLUTIONS (INSURANCE BROKERS) LIMITED (05730914)
- More for MARITIME INTERNATIONAL SOLUTIONS (INSURANCE BROKERS) LIMITED (05730914)
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) |
---|---|---|---|
13 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
20 Mar 2024 | PSC04 | Change of details for Mr Richard Gregory as a person with significant control on 20 March 2024 | |
20 Mar 2024 | CH01 | Director's details changed for Mr Richard Gregory on 20 March 2024 | |
20 Mar 2024 | MR04 | Satisfaction of charge 1 in full | |
11 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
25 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Jun 2022 | PSC04 | Change of details for Mr Richard Gregory as a person with significant control on 27 June 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Mr Richard Gregory on 27 June 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
14 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
21 Feb 2019 | AD01 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF on 21 February 2019 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
15 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |