MARINE DECKING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-10-16 with no updates |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-10-16 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-10-16 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 20/10/2220 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/01/2112 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
| 08/07/198 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
| 21/08/1821 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TYE CONWAY / 01/06/2018 |
| 31/07/1831 July 2018 | PSC'S CHANGE OF PARTICULARS / MR TYE CONWAY / 01/06/2018 |
| 31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 24 GOSPORT BUSINESS CENTRE AERODROME ROAD GOSPORT HAMPSHIRE PO13 0FQ |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
| 02/10/172 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
| 17/10/1617 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TYE CONWAY / 17/10/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/11/155 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/10/1420 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
| 30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 6A NORTH MEADOW, ROYAL CLARENCE YARD WEEVIL LANE GOSPORT HAMPSHIRE PO12 1BP |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/01/1427 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TYE CONWAY / 01/11/2013 |
| 27/01/1427 January 2014 | Annual return made up to 16 October 2013 with full list of shareholders |
| 27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD SO53 3TL UNITED KINGDOM |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/05/1329 May 2013 | PREVEXT FROM 31/10/2012 TO 31/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 23/10/1223 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
| 09/03/129 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 17/10/1117 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
| 12/07/1112 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 18/10/1018 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
| 04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TYE CONWAY / 04/08/2010 |
| 16/10/0916 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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