CTRL MARINE SOLUTIONS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Termination of appointment of Jonathan Philip Gainsford Campbell as a director on 2022-09-15

View Document

13/09/2213 September 2022 Appointment of James Brooke Mackay as a director on 2022-09-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Notification of Campbell Johnston Clark Limited as a person with significant control on 2021-08-01

View Document

11/08/2111 August 2021 Appointment of Helen Mccormick as a director on 2021-08-02

View Document

11/08/2111 August 2021 Appointment of Maria Paola Borg Barthet as a director on 2021-08-02

View Document

11/08/2111 August 2021 Withdrawal of a person with significant control statement on 2021-08-11

View Document

11/08/2111 August 2021 Director's details changed for Mr Steven Brown on 2021-08-02

View Document

11/08/2111 August 2021 Director's details changed for Mr Steven Brown on 2021-08-02

View Document

04/08/214 August 2021 Termination of appointment of Britt Noelle Pickering as a director on 2021-08-02

View Document

04/08/214 August 2021 Registered office address changed from White Chapel Building. 2nd Floor 10 Whitechapel High Street London E1 8QS United Kingdom to 59 Mansell Street London E1 8AN on 2021-08-04

View Document

04/08/214 August 2021 Termination of appointment of Louise Hall as a director on 2021-08-02

View Document

04/08/214 August 2021 Appointment of Mr Steven Brown as a director on 2021-08-02

View Document

28/06/2128 June 2021 Full accounts made up to 2020-12-31

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM ST CLARE HOUSE 30-33 MINORIES LONDON EC3N 1BP

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

06/07/166 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/01/168 January 2016 ADOPT ARTICLES 09/12/2015

View Document

05/11/155 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

14/10/1414 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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