MARINE ECOLOGICAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Micro company accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Cessation of Matthew Jesse Doggett as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Cessation of Kate Odette Northen as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Memorandum and Articles of Association

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

31/01/2431 January 2024 Appointment of Ms Kate Odette Northen as a director on 2024-01-29

View Document

29/01/2429 January 2024 Appointment of Dr Matthew Jesse Doggett as a director on 2024-01-29

View Document

29/01/2429 January 2024 Notification of Matthew Jesse Doggett as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Registered office address changed from 21 Brynteg Beaumaris LL58 8HF Wales to Newlands School Road Nomansland Salisbury Wiltshire SP5 2BY on 2024-01-29

View Document

29/01/2429 January 2024 Notification of Kate Odette Northen as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Termination of appointment of Elisabeth Morris-Webb as a secretary on 2024-01-29

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

19/05/2319 May 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-09-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

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

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM ORCHARD COTTAGE MOUNT STREET MENAI BRIDGE ANGLESEY LL59 5BT WALES

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY GOUDGE

View Document

28/11/1928 November 2019 CESSATION OF HARRY GOUDGE AS A PSC

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ELISABETH SARAH MORRIS-WEBB / 28/11/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

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

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH SARAH MORRIS-WEBB / 01/10/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ELISABETH SARAH MORRIS-WEBB / 01/10/2018

View Document

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

View Accounts

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH SARAH MORRIS-WEBB / 28/12/2017

View Document

28/12/1728 December 2017 PSC'S CHANGE OF PARTICULARS / MR HARRY GOUDGE / 16/11/2017

View Document

28/12/1728 December 2017 PSC'S CHANGE OF PARTICULARS / MRS ELISABETH SARAH MORRIS-WEBB / 28/12/2017

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM 41 HIGH STREET MENAI BRIDGE ISLE OF ANGLESEY LL59 5EF

View Document

28/12/1728 December 2017 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH MORRIS-WEBB / 28/12/2017

View Document

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY GOUDGE / 16/11/2017

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

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

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH MORRIS / 30/08/2014

View Document

03/10/143 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH MORRIS-WEBB / 30/08/2014

View Document

03/10/143 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH MORRIS / 30/08/2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH MORRIS-WEBB / 30/08/2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / HARRY GOUDGE / 01/10/2013

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH MORRIS / 21/01/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / HARRY GOUDGE / 01/11/2012

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARRY GOUDGE / 01/09/2012

View Document

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

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / HARRY GOUDGE / 14/10/2011

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 17 DALE STREET MENAI BRIDGE ANGLESEY LL59 5AH

View Document

16/10/0916 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH MORRIS / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY GOUDGE / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH MORRIS / 16/10/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0627 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: ISFRYN COTTAGE, 11 NEW STREET MENAI BRIDGE ANGLESEY WALES LL59 5HN

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED MARINE BIOLOGICAL SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 23/09/05

View Document

19/09/0519 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information