CAPITAL MARINE SERVICES (UK) LIMITED
Company number 06384561
- Company Overview for CAPITAL MARINE SERVICES (UK) LIMITED (06384561)
- Filing history for CAPITAL MARINE SERVICES (UK) LIMITED (06384561)
- People for CAPITAL MARINE SERVICES (UK) LIMITED (06384561)
- Charges for CAPITAL MARINE SERVICES (UK) LIMITED (06384561)
- More for CAPITAL MARINE SERVICES (UK) LIMITED (06384561)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
30 May 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
12 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
12 Oct 2022 | AAMD | Amended accounts made up to 30 September 2021 | |
04 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
28 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
23 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
03 Jun 2021 | PSC04 | Change of details for Mr Richard Antony Lane as a person with significant control on 1 June 2021 | |
03 Jun 2021 | PSC04 | Change of details for Mrs Colette Teresa Lane as a person with significant control on 1 June 2021 | |
10 Nov 2020 | MR01 | Registration of charge 063845610001, created on 3 November 2020 | |
29 Sep 2020 | AD02 | Register inspection address has been changed from C/O Caryn March Accountants Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB England to Royal Maritime House 17 st. Thomas Street Ryde PO33 2DL | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
23 Sep 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
24 Aug 2020 | AD01 | Registered office address changed from Maritime House St. Thomas Street Ryde PO33 2DL England to Royal Maritime House St. Thomas Street Ryde Isle of Wight PO33 2DL on 24 August 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from Marine House 17 st. Thomas Street Ryde Isle of Wight PO33 2DL England to Maritime House St. Thomas Street Ryde PO33 2DL on 23 July 2020 | |
16 Jul 2020 | AD01 | Registered office address changed from Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB to Marine House 17 st. Thomas Street Ryde Isle of Wight PO33 2DL on 16 July 2020 | |
27 Dec 2019 | CH03 | Secretary's details changed for Richard Anthony Lane on 23 December 2019 | |
27 Dec 2019 | CH01 | Director's details changed for Mr Richard Anthony Lane on 23 December 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates |