AST MARINE SCIENCES LTD

Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of Richard Temple Gilliatt as a secretary on 2025-06-20

View Document

24/06/2524 June 2025 Appointment of Mr Daniel James Lewis Housego-Watts as a secretary on 2025-06-23

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

04/02/254 February 2025 Accounts for a small company made up to 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Gary Charles White as a director on 2024-04-16

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

26/01/2426 January 2024 Accounts for a small company made up to 2023-04-30

View Document

06/10/236 October 2023 Appointment of Mr Gary Charles White as a director on 2023-09-23

View Document

21/09/2321 September 2023 Termination of appointment of Andrew Robert Peters as a director on 2023-09-10

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-04-30

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

12/10/2212 October 2022 Appointment of Mr Richard Temple Gilliatt as a secretary on 2022-10-01

View Document

30/09/2230 September 2022 Termination of appointment of Danny Camiel Verhulst as a secretary on 2022-09-29

View Document

08/02/228 February 2022 Appointment of Mr Andrew Robert Peters as a director on 2022-02-01

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-04-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

11/01/2211 January 2022 Termination of appointment of David Charles Davies as a director on 2021-12-31

View Document

24/02/1524 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE KAY BILLIG / 01/02/2015

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

09/12/149 December 2014 SECRETARY APPOINTED MRS ANNETTE KAY BILLIG

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER TURNER

View Document

03/03/143 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TURNER

View Document

12/02/1312 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/02/1124 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN HEYWOOD

View Document

11/01/1111 January 2011 SECRETARY APPOINTED MRS JENNIFER HAZEL TURNER

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1022 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES DAVIES / 19/02/2010

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DENE HEYWOOD / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ABBOTT / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY STUART DARLING / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HAZEL TURNER / 19/02/2010

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

23/11/0923 November 2009 PREVEXT FROM 28/02/2009 TO 30/04/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WAYPOINTONE LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company