MARINE INFORMATION 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 |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
18/03/2518 March 2025 | Registered office address changed from Cooper Parry Sky View Argosy Road Castle Donnington Derby DE74 2SA United Kingdom to 3 Devon Way Birmingham B31 2TS on 2025-03-18 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Registered office address changed from 3rd Floor Broadway House 32 - 35 Broad Street Hereford Herefordshire HR4 9AR England to Cooper Parry Sky View Argosy Road Castle Donnington Derby DE74 2SA on 2024-03-18 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/06/2323 June 2023 | Cessation of James Mcarthur as a person with significant control on 2023-03-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-05-24 with updates |
22/06/2322 June 2023 | Cessation of Dominic Nathaniel Mcknight Hardy as a person with significant control on 2023-03-31 |
22/06/2322 June 2023 | Notification of Mis Marine Holdings Ltd as a person with significant control on 2023-03-31 |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Memorandum and Articles of Association |
15/04/2315 April 2023 | Statement of capital following an allotment of shares on 2023-03-14 |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | DIRECTOR APPOINTED MR ROGER DAFYDD HARRIS |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
08/04/168 April 2016 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM CHARLTON HOUSE ST. NICHOLAS STREET HEREFORD HR4 0BG |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/06/1530 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/07/1416 July 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
10/05/1310 May 2013 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
10/09/1210 September 2012 | REGISTERED OFFICE CHANGED ON 10/09/2012 FROM THE COACH HOUSE WESTONBURY PEMBRIDGE LEOMINSTER HEREFORDSHIRE HR6 9HZ UNITED KINGDOM |
24/05/1224 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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