- Company Overview for PENINSULA MARINE SERVICES LTD (09470181)
- Filing history for PENINSULA MARINE SERVICES LTD (09470181)
- People for PENINSULA MARINE SERVICES LTD (09470181)
- More for PENINSULA MARINE SERVICES LTD (09470181)
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 Oct 2024 | CS01 | Confirmation statement made on 29 October 2024 with updates | |
01 Aug 2024 | TM01 | Termination of appointment of Royston Frederick Love as a director on 1 August 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of Crystel Ann Dauth as a director on 1 August 2024 | |
01 Aug 2024 | AD01 | Registered office address changed from Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England to Eastern Hanger Shaw Way Mount Batten Plymouth Devon PL9 9XH on 1 August 2024 | |
14 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
10 Feb 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
06 Jan 2022 | CH01 | Director's details changed for Mr Christopher Ian Groves on 24 December 2021 | |
06 Jan 2022 | CH01 | Director's details changed for Miss Crystel Ann Dauth on 24 December 2021 | |
26 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Dec 2021 | AP01 | Appointment of Mr Royston Frederick Love as a director on 22 December 2021 | |
23 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 22 December 2021
|
|
20 Sep 2021 | AD01 | Registered office address changed from Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom to Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS on 20 September 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
10 Feb 2021 | AD01 | Registered office address changed from Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom to Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB on 10 February 2021 | |
16 Dec 2020 | AD01 | Registered office address changed from 33 Mary Seacole Road Plymouth PL1 3JY England to Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB on 16 December 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
18 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
28 Feb 2019 | AD01 | Registered office address changed from Units 7&8, Cargo Workspace 41-43 George Place Plymouth Devon PL1 3DX England to 33 Mary Seacole Road Plymouth PL1 3JY on 28 February 2019 | |
02 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates |