MARINE PRODUCTION TECHNOLOGY LIMITED
Company number 08526521
- Company Overview for MARINE PRODUCTION TECHNOLOGY LIMITED (08526521)
- Filing history for MARINE PRODUCTION TECHNOLOGY LIMITED (08526521)
- People for MARINE PRODUCTION TECHNOLOGY LIMITED (08526521)
- More for MARINE PRODUCTION TECHNOLOGY LIMITED (08526521)
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) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
27 Jan 2025 | AA01 | Previous accounting period shortened from 30 April 2024 to 29 April 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
16 May 2024 | PSC04 | Change of details for Mr Michael Hibbert as a person with significant control on 13 May 2024 | |
16 May 2024 | CH01 | Director's details changed for Mr Michael Hibbert on 13 May 2024 | |
16 May 2024 | CH01 | Director's details changed for Dawn Marie Corner on 13 May 2024 | |
26 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
30 May 2022 | PSC04 | Change of details for Mr Michael Hibbert as a person with significant control on 13 May 2022 | |
11 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Jun 2020 | AP01 | Appointment of Dawn Marie Corner as a director on 1 June 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
17 Mar 2019 | CH01 | Director's details changed for Mr Michael Hibbert on 17 March 2019 | |
17 Mar 2019 | PSC04 | Change of details for Mr Michael Hibbert as a person with significant control on 17 March 2019 | |
17 Mar 2019 | AD01 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates |