Advanced company searchLink opens in new window

SHORE DECK MARINE LTD

Company number 09603250

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)
28 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
01 Sep 2024 AP01 Appointment of Mrs Emily Louise Main as a director on 1 September 2024
01 Sep 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
19 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
05 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
11 Feb 2022 AD01 Registered office address changed from 89 Leigh Road Eastleigh SO50 9DQ England to Unit 3 Rockbourne Road Coombe Bissett Salisbury SP5 4LP on 11 February 2022
31 Jan 2022 AD01 Registered office address changed from Unit 3 Lower Pennings Farm Rockbourne Road Coombe Bissett Salisbury Wiltshire SP5 4LP England to 89 Leigh Road Eastleigh SO50 9DQ on 31 January 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
02 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
25 Apr 2021 PSC01 Notification of Emily Louise Main as a person with significant control on 1 June 2019
25 Apr 2021 AP03 Appointment of Mrs Emily Louise Main as a secretary on 25 April 2021
03 Feb 2021 PSC04 Change of details for Mr Andrew Stephen Main as a person with significant control on 10 November 2020
03 Feb 2021 CH01 Director's details changed for Mr Andrew Stephen Main on 10 November 2020
28 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
15 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with updates
20 May 2020 PSC04 Change of details for Mr Andrew Stephen Main as a person with significant control on 20 May 2020
20 May 2020 CH01 Director's details changed for Mr Andrew Stephen Main on 20 May 2020
20 May 2020 AD01 Registered office address changed from 89 Leigh Road Eastleigh SO50 9DQ England to Unit 3 Lower Pennings Farm Rockbourne Road Coombe Bissett Salisbury Wiltshire SP5 4LP on 20 May 2020
20 May 2020 PSC07 Cessation of Paul Mason as a person with significant control on 1 June 2019
20 May 2020 PSC07 Cessation of Stephen Main as a person with significant control on 1 June 2019
20 Jan 2020 AA Total exemption full accounts made up to 30 April 2019