OCEAN MARINE SYSTEMS HOLDINGS LIMITED
Company number 08377558
- Company Overview for OCEAN MARINE SYSTEMS HOLDINGS LIMITED (08377558)
- Filing history for OCEAN MARINE SYSTEMS HOLDINGS LIMITED (08377558)
- People for OCEAN MARINE SYSTEMS HOLDINGS LIMITED (08377558)
- More for OCEAN MARINE SYSTEMS HOLDINGS LIMITED (08377558)
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) |
---|---|---|---|
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
02 Feb 2015 | AD03 | Register(s) moved to registered inspection location C/O Ocean Yacht Systems Limited Ocean House Aviation Business Park Hurn Christchurch Dorset BH23 6NW | |
30 Jan 2015 | AD02 | Register inspection address has been changed to C/O Ocean Yacht Systems Limited Ocean House Aviation Business Park Hurn Christchurch Dorset BH23 6NW | |
27 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
30 Jun 2014 | CERTNM |
Company name changed mensola co 130 LIMITED\certificate issued on 30/06/14
|
|
30 Jun 2014 | CONNOT | Change of name notice | |
24 Jun 2014 | AP01 | Appointment of Mr Ian Peter Crowden as a director | |
24 Jun 2014 | AP01 | Appointment of Mr Mark James Barwell as a director | |
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 24 June 2014
|
|
24 Jun 2014 | AP01 | Appointment of Mr Daniel Lee Wilson as a director | |
24 Jun 2014 | TM01 | Termination of appointment of Lester Aldridge (Management) Limited as a director | |
24 Jun 2014 | TM01 | Termination of appointment of Jeremy Allin as a director | |
24 Jun 2014 | TM02 | Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary | |
24 Jun 2014 | AP01 | Appointment of Mr Wayne Shatwell as a director |