Advanced company searchLink opens in new window

MARINE POWER SYSTEMS LTD

Company number 06669123

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 Sep 2022 PSC07 Cessation of Graham David Foster as a person with significant control on 6 April 2016
12 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
09 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Mar 2022 MA Memorandum and Articles of Association
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 37,344.71
25 Nov 2021 AA Full accounts made up to 30 April 2021
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 37,199.79
04 Oct 2021 SH01 Statement of capital following an allotment of shares on 21 September 2021
  • GBP 37,098.7
16 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2021 MA Memorandum and Articles of Association
23 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 36,059.91
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 35,920.29
20 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 35,733.23
20 May 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 35,169.23
15 Apr 2021 AD01 Registered office address changed from The Warehouse Building Urban Village Swansea SA1 1NW Wales to The Warehouse Building Urban Village Swansea SA1 2AQ on 15 April 2021
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 35,084.38
14 Apr 2021 AD01 Registered office address changed from Unit 11 Clarion Court Swansea Enterprise Park Swansea SA6 8RT Wales to The Warehouse Building Urban Village Swansea SA1 1NW on 14 April 2021
14 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2021 MA Memorandum and Articles of Association
26 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 07/12/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 34,799.9
07 Jan 2021 SH02 Sub-division of shares on 7 December 2020
16 Nov 2020 AP01 Appointment of Mr Andrew Paul Diplock as a director on 23 October 2020
16 Nov 2020 AA Total exemption full accounts made up to 30 April 2020