DASIC 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
04/03/254 March 2025 Satisfaction of charge 4 in full

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA GRACE PERRY / 01/11/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MRS PHILIPPA GRACE PERRY / 01/11/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA CHRISTINE MURRAY

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN PERRY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/09/1511 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

04/09/144 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR COLIN CHRISTOPHER PERRY

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/09/139 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA CHRISTINE MURRAY / 28/09/2011

View Document

05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CHRISTINE MURRAY / 28/09/2011

View Document

30/07/1230 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/1230 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR JANICE WARD

View Document

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

View Document

05/10/115 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MS JAN ELIZABETH WARD

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR URSULA MURRAY

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE MURRAY

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA GRACE PERRY / 01/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS URSULA GERTRUDE MURRAY / 01/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DOCKERY MURRAY / 01/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CHRISTINE MURRAY / 01/09/2010

View Document

24/05/1024 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1014 May 2010 14/05/10 STATEMENT OF CAPITAL GBP 22800

View Document

14/05/1014 May 2010 ALTER ARTICLES 30/04/2010

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT OWENS

View Document

01/09/091 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 AUDITOR'S RESIGNATION

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 APP'T DIRECTOR 28/01/04

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

08/11/028 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/11/9618 November 1996 ALTER MEM AND ARTS 28/10/96

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

14/10/9214 October 1992 RETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED

View Document

02/10/892 October 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

31/08/8931 August 1989 COMPANY NAME CHANGED DASIC EQUIPMENT LIMITED CERTIFICATE ISSUED ON 01/09/89

View Document

19/10/8819 October 1988 RETURN MADE UP TO 14/06/88; NO CHANGE OF MEMBERS

View Document

19/10/8819 October 1988 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/8821 September 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

20/03/8720 March 1987 RETURN MADE UP TO 14/02/87; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

11/09/8611 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/865 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/8629 May 1986 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/04

View Document

05/09/675 September 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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