Advanced company searchLink opens in new window

MARINE RESPONSE SERVICES LIMITED

Company number 06519206

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)
22 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
07 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
07 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
16 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
16 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
20 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
06 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
06 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
01 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
01 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
28 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
06 Aug 2013 AA Full accounts made up to 31 December 2012
10 Jul 2013 CH01 Director's details changed for Mr Peter Anthony Jackson on 10 July 2013
28 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
12 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
26 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
06 Jun 2011 AA Full accounts made up to 31 December 2010
23 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
09 Mar 2011 TM01 Termination of appointment of Hugo Wynn-Williams as a director
01 Jul 2010 AA Full accounts made up to 31 December 2009
29 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Hugo James Wynn-Williams on 1 January 2010
29 Apr 2010 CH01 Director's details changed for Charles Edward Fenton on 1 January 2010
29 Apr 2010 CH01 Director's details changed for Fredericus Jean Gilbert Van Kempen on 1 January 2010
16 Jan 2010 AP03 Appointment of Kieran Patrick Halpenny as a secretary