MARINE SYSTEMS TECHNOLOGY LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/07/2430 July 2024 Registration of charge 042537390003, created on 2024-07-17

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

09/10/239 October 2023 Appointment of Peter Matthew Dankwerth as a director on 2023-10-01

View Document

06/10/236 October 2023 Termination of appointment of Michael Anthony Echols as a director on 2023-09-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

30/03/2230 March 2022 Second filing for the termination of Iain James Attwater as a director

View Document

24/01/2224 January 2022 Termination of appointment of Iain James Attwater as a director on 2021-08-27

View Document

24/01/2224 January 2022 Appointment of Miss Suzanne Kerr as a director on 2021-08-27

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLYN STRANDBERG

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MICHAEL ANTHONY ECHOLS

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

22/05/1922 May 2019 ADOPT ARTICLES 06/05/2019

View Document

08/05/198 May 2019 DIRECTOR APPOINTED CAROLYN KULL STRANDBERG

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WRIGHTSMAN

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED IAIN JAMES ATTWATER

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MARK ANTHONY WRIGHTSMAN

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR WAYDE HEIRIGS

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAREN PIETSCH

View Document

23/03/1823 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2018

View Document

23/03/1823 March 2018 NOTIFICATION OF PSC STATEMENT ON 23/03/2018

View Document

23/02/1823 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

15/02/1815 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HALEY

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN BRUCE PIETSCH / 31/03/2016

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMSON

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED WAYDE RAMOND HEIRIGS

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY YOPP

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/07/1523 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES SCHWAB

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/07/1428 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR DAREN BRUCE PIETSCH

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN HALL

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042537390002

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HALL / 21/10/2013

View Document

22/07/1322 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED CHARLES ERNEST SCHWAB

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM ONE NEW CHANGE LONDON EC4M 9EF UNITED KINGDOM

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED BRADLEY CLINE YOPP

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MICHAEL WILLIAMSON

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED IAN HALEY

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED ANTHONY JOHN WHITE

View Document

10/05/1210 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY ALAN HALL

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM UNIT 5 WOODFORD COURT WOODFORD PARK INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 2RB UNITED KINGDOM

View Document

02/05/122 May 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

02/05/122 May 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

02/05/122 May 2012 CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWER

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWER

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/1021 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HALL / 17/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDMUND DOWER / 17/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID DOWER / 17/07/2010

View Document

05/09/095 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM LOWTHER HOUSE 34 LOWTHER STREET KENDAL CUMBRIA LA9 4DX

View Document

03/06/093 June 2009 AUDITOR'S RESIGNATION

View Document

26/08/0826 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0314 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/05/031 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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