Advanced company searchLink opens in new window

EQ MARINE LIMITED

Company number 12721092

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)
19 Feb 2025 TM01 Termination of appointment of Amanda Margaret Dyer as a director on 23 January 2025
19 Feb 2025 PSC07 Cessation of Amanda Margaret Dyer as a person with significant control on 23 January 2025
20 Dec 2024 AP01 Appointment of Mrs Amanda Margaret Dyer as a director on 1 December 2024
20 Dec 2024 PSC01 Notification of Amanda Margaret Dyer as a person with significant control on 1 December 2024
06 Nov 2024 AA Micro company accounts made up to 31 March 2024
10 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with updates
08 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 111.00
08 Apr 2024 MA Memorandum and Articles of Association
08 Apr 2024 SH10 Particulars of variation of rights attached to shares
31 Oct 2023 AA Micro company accounts made up to 31 March 2023
05 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
05 Apr 2023 AP01 Appointment of Mr John Nicholas Osborne as a director on 1 April 2023
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
10 Nov 2021 AA Micro company accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
21 Jun 2021 PSC01 Notification of Jane Elizabeth Hester as a person with significant control on 1 April 2021
21 Jun 2021 PSC04 Change of details for Mr James William Hester as a person with significant control on 1 April 2021
01 Apr 2021 AP01 Appointment of Mrs Jane Hester as a director on 1 April 2021
05 Dec 2020 AA01 Current accounting period shortened from 31 July 2021 to 31 March 2021
05 Dec 2020 AP03 Appointment of Mr James William Hester as a secretary on 5 July 2020
05 Nov 2020 AD01 Registered office address changed from 37 Ford Valley Dartmouth TQ6 9ED England to Noss on Dart Marina Bridge Road Kingswear Dartmouth TQ6 0EA on 5 November 2020
04 Aug 2020 CH01 Director's details changed for Mr James William Hester on 10 July 2020
04 Aug 2020 PSC04 Change of details for Mr James William Hester as a person with significant control on 10 July 2020