- Company Overview for SPI MARINE (UK) LIMITED (08880136)
- Filing history for SPI MARINE (UK) LIMITED (08880136)
- People for SPI MARINE (UK) LIMITED (08880136)
- More for SPI MARINE (UK) LIMITED (08880136)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
15 Mar 2023 | PSC05 | Change of details for Spi Marine Limited (Liberia) as a person with significant control on 16 July 2021 | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Jul 2021 | CH01 | Director's details changed for Mr Graeme Michael Harness on 19 July 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from The Barn Huddlestones Wharf Millgate Newark Nottinghamshire NG24 4UL England to Suite 1, First Floor 48 Mill Gate Newark Nottinghamshire NG24 4TS on 16 July 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
19 Mar 2021 | CH01 | Director's details changed for Mr Thomas Lee Robbins on 1 March 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Mr Jeffrey Craig Mavelli on 1 March 2021 | |
18 Mar 2021 | PSC02 | Notification of Spi Marine Limited (Liberia) as a person with significant control on 6 April 2016 | |
18 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 18 March 2021 | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
05 Mar 2019 | CH01 | Director's details changed for Mr Graeme Michael Harness on 28 February 2019 | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
13 Dec 2017 | TM01 | Termination of appointment of Henry Charles Mytton-Mills as a director on 13 December 2017 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates |