- Company Overview for MARIN SUBSEA LIMITED (SC305464)
- Filing history for MARIN SUBSEA LIMITED (SC305464)
- People for MARIN SUBSEA LIMITED (SC305464)
- More for MARIN SUBSEA LIMITED (SC305464)
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) |
---|---|---|---|
15 Aug 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
27 Jan 2024 | PSC04 | Change of details for Mr George John Stroud as a person with significant control on 7 November 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Mr George John Stroud on 7 November 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Nicholas Victor Sills on 7 November 2023 | |
27 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
31 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 January 2021 | |
23 Feb 2022 | AA | Micro company accounts made up to 31 January 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
21 Jul 2021 | AA | Micro company accounts made up to 31 January 2019 | |
31 Aug 2020 | AA | Micro company accounts made up to 31 January 2018 | |
17 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 January 2017 | |
23 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
23 Jul 2019 | PSC04 | Change of details for Mr George John Stroud as a person with significant control on 14 July 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Ms Kathleen Ann Lawson on 14 July 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Mr George John Stroud on 14 July 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from Castleway Castleway Castlepark Industrial Estate Ellon Aberdeenshire AB41 9EY to Balmacassie Drive Balmacassie Industrial Estate Ellon Aberdeenshire AB41 8BX on 23 July 2019 | |
26 Feb 2019 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
20 Jul 2018 | CH01 | Director's details changed for Ms Kathleen Ann Lawson on 4 March 2018 | |
16 May 2018 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Jul 2017 | CH01 | Director's details changed for Nicholas Victor Sills on 14 July 2006 |