Advanced company searchLink opens in new window

MARINE DECOMMISSIONING SERVICES LIMITED

Company number 13549392

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)
11 Dec 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 30 July 2024
30 Sep 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
10 Aug 2023 LIQ02 Statement of affairs
10 Aug 2023 AD01 Registered office address changed from Denham Fields Bungalow Chilton Lane Durham DL17 0DF United Kingdom to Stamford House Northenden Road Sale Cheshire M33 2DH on 10 August 2023
10 Aug 2023 600 Appointment of a voluntary liquidator
10 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-31
12 Jun 2023 CERTNM Company name changed atlas marine decommissioning services LIMITED\certificate issued on 12/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-02
09 Jun 2023 AP01 Appointment of Mr Mark Raymond Crabtree as a director on 2 June 2023
09 Jun 2023 TM01 Termination of appointment of Harry Dempster Seale as a director on 2 June 2023
09 Jun 2023 TM01 Termination of appointment of Marc Robertson as a director on 2 June 2023
09 Jun 2023 PSC07 Cessation of Hd Seale Group Limited as a person with significant control on 2 June 2023
09 Jun 2023 PSC07 Cessation of Mj Robertson Group Limited as a person with significant control on 2 June 2023
09 Jun 2023 TM01 Termination of appointment of Jordan Stuart Bell as a director on 2 June 2023
09 Jun 2023 AD01 Registered office address changed from 2 Hertford House Farm Close Shenley Radlett Hertfordshire WD7 9AB United Kingdom to Denham Fields Bungalow Chilton Lane Durham DL17 0DF on 9 June 2023
09 Jun 2023 PSC01 Notification of Mark Raymond Crabtree as a person with significant control on 2 June 2023
09 Jun 2023 PSC07 Cessation of Jordan Stuart Bell as a person with significant control on 2 June 2023
12 May 2023 AA Total exemption full accounts made up to 30 September 2022
12 Sep 2022 CS01 Confirmation statement made on 4 August 2022 with updates
01 Jul 2022 AA01 Current accounting period extended from 31 August 2022 to 30 September 2022
24 Feb 2022 PSC07 Cessation of Mark James Nixon as a person with significant control on 27 January 2022
09 Feb 2022 TM01 Termination of appointment of Mark James Nixon as a director on 27 January 2022
11 Oct 2021 CH01 Director's details changed for Mr Harry Dempster Seale on 8 October 2021
05 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-05
  • GBP 1,000