MARINE ENGINEERING 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
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

30/05/2530 May 2025 Confirmation statement made on 2024-06-19 with updates

View Document

29/05/2529 May 2025 Current accounting period extended from 2024-12-30 to 2025-06-29

View Document

28/05/2528 May 2025 Confirmation statement made on 2023-06-19 with updates

View Document

28/05/2528 May 2025 Confirmation statement made on 2022-06-19 with updates

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

30/12/2430 December 2024 Micro company accounts made up to 2023-12-30

View Document

05/07/245 July 2024 Compulsory strike-off action has been suspended

View Document

05/07/245 July 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

18/10/2318 October 2023 Director's details changed for Elizabeth Ann Lunnon on 2012-08-05

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Micro company accounts made up to 2021-12-30

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

01/07/221 July 2022 Registered office address changed from , Leopold Villa 45 Leopold Street, Derby, Derbyshire, DE1 2HF to Jessop House Outrams Wharf Little Eaton Derby DE21 5EL on 2022-07-01

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/2030 December 2020 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARTHOLOMEW LOUGHE

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

22/09/1722 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1412 September 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 27/11/13 STATEMENT OF CAPITAL GBP 300100

View Document

10/12/1310 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1318 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

01/08/121 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/08/1110 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN LUNNON / 15/06/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARTHOLOMEW LOUGHE / 15/06/2010

View Document

02/09/102 September 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR APPOINTED ELIZABETH ANN LUNNON

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

01/07/081 July 2008

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

30/06/0830 June 2008 DIRECTOR AND SECRETARY APPOINTED BARTHOLOMEW LOUGHE

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

19/06/0819 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information