MARINE TECH SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Micro company accounts made up to 2024-06-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Director's details changed for Mr James Michael King on 2024-05-02

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

14/07/2314 July 2023 Appointment of Mr Michael Edward Deeks as a director on 2023-07-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Termination of appointment of Simon Richard Illingworth as a director on 2023-03-31

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

14/12/2214 December 2022 Director's details changed for Mr Simon Richard Illingworth on 2022-05-20

View Document

14/12/2214 December 2022 Registered office address changed from 12 - 14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/04/2116 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD ILLINGWORTH / 15/04/2021

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR JAMES MICHAEL KING

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

14/10/1914 October 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CESSATION OF SIMON RICHARD ILLINGWORTH AS A PSC

View Document

21/12/1821 December 2018 NOTIFICATION OF PSC STATEMENT ON 15/12/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY ROWAN CAREN

View Document

11/05/1811 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

09/01/189 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROWAN CAREN / 09/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD ILLINGWORTH / 09/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD ILLINGWORTH / 03/01/2018

View Document

03/01/183 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROWAN CAREN / 03/01/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD ILLINGWORTH / 03/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD ILLINGWORTH / 27/11/2017

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROWAN CAREN / 29/05/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD ILLINGWORTH / 29/05/2017

View Document

01/02/171 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROWAN CAREN / 01/02/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD ILLINGWORTH / 01/02/2017

View Document

16/12/1616 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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