MARINE SAFETY TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 29/07/2529 July 2025 | Micro company accounts made up to 2024-01-31 |
| 23/06/2523 June 2025 | Micro company accounts made up to 2023-01-31 |
| 12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
| 12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
| 09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with updates |
| 09/04/259 April 2025 | Confirmation statement made on 2023-09-14 with updates |
| 09/04/259 April 2025 | Confirmation statement made on 2024-09-14 with no updates |
| 09/04/259 April 2025 | Notification of Robert Charles Clayton as a person with significant control on 2025-04-04 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | Cessation of Peter David Farthing as a person with significant control on 2023-11-28 |
| 28/11/2328 November 2023 | Registered office address changed from Unit B2 Durham Lane Armthorpe Enterprise Centre Doncaster DN3 3DY England to 161 Cotswold Crescent Billingham TS23 2QN on 2023-11-28 |
| 17/03/2317 March 2023 | Appointment of Mr Robert Charles Clayton as a director on 2023-03-05 |
| 16/03/2316 March 2023 | Termination of appointment of Peter David Farthing as a director on 2023-03-15 |
| 16/03/2316 March 2023 | Registered office address changed from C/O Iaw Accountancy Services 5 Hyde Road Paignton Devon TQ4 5BW England to Unit 2 Rands Lane Armthorpe Doncaster DN3 3DY on 2023-03-16 |
| 16/03/2316 March 2023 | Registered office address changed from Unit 2 Rands Lane Armthorpe Doncaster DN3 3DY England to Unit B2 Durham Lane Armthorpe Enterprise Centre Doncaster DN3 3DY on 2023-03-16 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 16/12/2216 December 2022 | Termination of appointment of Gary Roger Webb as a director on 2022-12-16 |
| 28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 16/10/2116 October 2021 | Registration of charge 124032240002, created on 2021-10-15 |
| 06/10/216 October 2021 | Micro company accounts made up to 2021-01-31 |
| 02/10/212 October 2021 | Registration of charge 124032240001, created on 2021-10-01 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
| 28/04/2028 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FARTHING |
| 28/04/2028 April 2020 | DIRECTOR APPOINTED MR ROBERT CHARLES CLAYTON |
| 28/04/2028 April 2020 | CESSATION OF DAVID LATHAM AS A PSC |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
| 28/04/2028 April 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID LATHAM |
| 07/02/207 February 2020 | DIRECTOR APPOINTED MR PETER FARTHING |
| 14/01/2014 January 2020 | 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