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)
05 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2020 SH01 Statement of capital following an allotment of shares on 13 September 2020
  • GBP 34,259.8
04 Oct 2020 SH01 Statement of capital following an allotment of shares on 22 September 2020
  • GBP 34,249.8
04 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 34,244.2
04 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 34,174.3
04 Oct 2020 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 34,169.8
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 August 2020
  • GBP 34,158.6
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 27 August 2020
  • GBP 34,121.1
19 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 23 July 2020
  • GBP 34,052.7
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 June 2020
  • GBP 33,943.5
29 Jun 2020 AD01 Registered office address changed from C/O Mps Ltd Ethos Building Kings Road Swansea SA1 8AS to Unit 11 Clarion Court Swansea Enterprise Park Swansea SA6 8RT on 29 June 2020
12 Aug 2019 AP01 Appointment of Mr Thomas Alfred Kahan as a director on 9 August 2019
12 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
23 Jul 2019 AP01 Appointment of Mrs Susan Barr as a director on 19 July 2019
23 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
19 Jul 2019 TM01 Termination of appointment of Ian Pearce as a director on 16 July 2019
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 May 2019
  • GBP 33,509.5
01 May 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 33,310.1
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 33,274.5
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 27 December 2018
  • GBP 33,253.1
24 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
27 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 32,563.90