CALYPSO MARINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 10 ABBEY PARK PLACE DUNFERMLINE FIFE KY12 7NZ SCOTLAND

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

21/08/1721 August 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/08/1721 August 2017 SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 66 TAY STREET PERTH PH2 8RA

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/08/1526 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/09/142 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROY TAYLOR

View Document

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/08/1228 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/08/1122 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED STEWART TAYLOR

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED ROY TAYLOR

View Document

28/09/1028 September 2010 SECRETARY APPOINTED JOHN TAYLOR

View Document

28/09/1028 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/09/1028 September 2010 SAIL ADDRESS CREATED

View Document

24/08/1024 August 2010 20/08/10 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

24/08/1024 August 2010 CURREXT FROM 31/08/2011 TO 30/09/2011

View Document

20/08/1020 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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