HARBOUR MARINE ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

17/02/2517 February 2025 Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to Unit 2D Glanydon Industrial Estate Pwllheli LL53 5YT on 2025-02-17

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/03/245 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

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

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/07/2318 July 2023 Registered office address changed from 5-7 Beatrice Street Oswestry SY11 1QE England to Column House London Road Shrewsbury Shropshire SY2 6NN on 2023-07-18

View Document

12/10/2212 October 2022 Director's details changed for Robert George Walker on 2022-10-12

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

04/11/214 November 2021 Change of details for Mr Robert George Walker as a person with significant control on 2020-01-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-17 with updates

View Document

03/11/213 November 2021 Cessation of Robert Wilfred Walker as a person with significant control on 2020-01-31

View Document

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

View Accounts

30/06/2130 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

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER

View Document

16/03/2016 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045387610002

View Document

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

19/06/1919 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

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILFRED WALKER / 13/03/2018

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GEORGE WALKER

View Document

22/03/1822 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, SECRETARY GROVE HOUSE SECRETARIES LIMITED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045387610002

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROVE HOUSE SECRETARIES LIMITED / 17/09/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE WALKER / 01/10/2009

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILFRED WALKER / 01/10/2009

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 61 KING STREET WREXHAM CLWYD LL11 1HR UNITED KINGDOM

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 63 KING STREET WREXHAM WREXHAM COUNTY BOROUGH LL11 1HR

View Document

05/01/095 January 2009 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 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