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)
18 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
11 Jul 2019 TM01 Termination of appointment of Stephen Main as a director on 1 June 2019
11 Jul 2019 TM01 Termination of appointment of Paul Samual Mason as a director on 1 June 2019
17 Jan 2019 AAMD Amended total exemption full accounts made up to 30 April 2018
24 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
09 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
31 Oct 2017 AA Accounts for a dormant company made up to 30 April 2017
20 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
20 Jul 2017 PSC04 Change of details for Mr Andrew Stephen Main as a person with significant control on 1 March 2017
20 Jul 2017 PSC01 Notification of Paul Mason as a person with significant control on 21 June 2016
20 Jul 2017 PSC01 Notification of Stephen Main as a person with significant control on 21 June 2016
20 Jul 2017 PSC01 Notification of Andrew Stephen Main as a person with significant control on 21 June 2016
08 May 2017 AA01 Previous accounting period shortened from 31 May 2017 to 30 April 2017
04 May 2017 CH01 Director's details changed for Mr Paul Samual Mason on 25 April 2017
04 May 2017 CH01 Director's details changed for Mr Paul Samual Mason on 25 April 2017
04 May 2017 CH01 Director's details changed for Mr Paul Samual Mason on 25 April 2017
04 May 2017 CH01 Director's details changed for Mr Andrew Stephen Main on 25 April 2017
04 May 2017 CH01 Director's details changed for Mr Stephen Main on 24 April 2017
04 May 2017 CH01 Director's details changed for Mr Andrew Stephen Main on 1 March 2017
03 Mar 2017 AD01 Registered office address changed from Dovecott St. Peters Close Curdridge Southampton SO32 2HF United Kingdom to 89 Leigh Road Eastleigh SO50 9DQ on 3 March 2017
17 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 150
20 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 June 2016
  • GBP 150
20 Jun 2016 TM01 Termination of appointment of Peter Maurice Saunders as a director on 20 June 2016
21 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-21
  • GBP 100