Advanced company searchLink opens in new window

PERPLEXITY MARINE LIMITED

Company number 08491985

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)
14 Dec 2018 CH03 Secretary's details changed for Mrs Gaynor Ann Biles on 14 December 2018
14 Dec 2018 AD01 Registered office address changed from E3-E5 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG England to Office 5 & 6 Basepoint Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ on 14 December 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
12 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
10 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20
05 May 2016 CH01 Director's details changed for Mrs Christine Biddle on 5 May 2016
07 Jan 2016 AD01 Registered office address changed from 1 Stone Lane Gosport Hampshire PO12 1SS to E3-E5 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG on 7 January 2016
07 Jan 2016 CH03 Secretary's details changed for Mrs Gaynor Ann Biles on 7 January 2016
07 Jan 2016 CH01 Director's details changed for Mrs Gaynor Ann Biles on 7 January 2016
07 Jan 2016 CH01 Director's details changed for Mr Ian Charles Biles on 7 January 2016
31 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
20 Jul 2015 AP01 Appointment of Mrs Christine Biddle as a director on 10 May 2015
11 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20
09 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
08 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 20
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 20
16 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted