AST MARINE SCIENCES LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Termination of appointment of Richard Temple Gilliatt as a secretary on 2025-06-20 |
24/06/2524 June 2025 | Appointment of Mr Daniel James Lewis Housego-Watts as a secretary on 2025-06-23 |
14/02/2514 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
04/02/254 February 2025 | Accounts for a small company made up to 2024-04-30 |
30/04/2430 April 2024 | Termination of appointment of Gary Charles White as a director on 2024-04-16 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
26/01/2426 January 2024 | Accounts for a small company made up to 2023-04-30 |
06/10/236 October 2023 | Appointment of Mr Gary Charles White as a director on 2023-09-23 |
21/09/2321 September 2023 | Termination of appointment of Andrew Robert Peters as a director on 2023-09-10 |
11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
10/07/2310 July 2023 | Accounts for a small company made up to 2022-04-30 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-31 with updates |
12/10/2212 October 2022 | Appointment of Mr Richard Temple Gilliatt as a secretary on 2022-10-01 |
30/09/2230 September 2022 | Termination of appointment of Danny Camiel Verhulst as a secretary on 2022-09-29 |
08/02/228 February 2022 | Appointment of Mr Andrew Robert Peters as a director on 2022-02-01 |
01/02/221 February 2022 | Accounts for a small company made up to 2021-04-30 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
11/01/2211 January 2022 | Termination of appointment of David Charles Davies as a director on 2021-12-31 |
24/02/1524 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
06/02/156 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE KAY BILLIG / 01/02/2015 |
24/12/1424 December 2014 | FULL ACCOUNTS MADE UP TO 30/04/14 |
09/12/149 December 2014 | SECRETARY APPOINTED MRS ANNETTE KAY BILLIG |
09/12/149 December 2014 | APPOINTMENT TERMINATED, SECRETARY JENNIFER TURNER |
03/03/143 March 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
10/12/1310 December 2013 | FULL ACCOUNTS MADE UP TO 30/04/13 |
12/08/1312 August 2013 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER TURNER |
12/02/1312 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
05/02/135 February 2013 | FULL ACCOUNTS MADE UP TO 30/04/12 |
28/02/1228 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
23/01/1223 January 2012 | FULL ACCOUNTS MADE UP TO 30/04/11 |
10/03/1110 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
24/02/1124 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
14/01/1114 January 2011 | FULL ACCOUNTS MADE UP TO 30/04/10 |
11/01/1111 January 2011 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HEYWOOD |
11/01/1111 January 2011 | SECRETARY APPOINTED MRS JENNIFER HAZEL TURNER |
02/07/102 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/07/102 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/02/1022 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES DAVIES / 19/02/2010 |
19/02/1019 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DENE HEYWOOD / 19/02/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON ABBOTT / 19/02/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY STUART DARLING / 19/02/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HAZEL TURNER / 19/02/2010 |
02/01/102 January 2010 | FULL ACCOUNTS MADE UP TO 30/04/09 |
23/11/0923 November 2009 | PREVEXT FROM 28/02/2009 TO 30/04/2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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