MARINER'S AUTO TECHNICIAN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/08/2430 August 2024 Director's details changed for Mr Matthew Seaman on 2024-08-19

View Document

30/08/2430 August 2024 Change of details for Mr Matthew Seaman as a person with significant control on 2024-08-19

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/09/209 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/10/1931 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

18/07/1818 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/09/1511 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL LONGSDEN / 15/07/2015

View Document

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL LONGSDEN / 15/07/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/09/145 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/09/1318 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SEAMAN / 15/09/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/08/1220 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 PREVSHO FROM 31/08/2012 TO 30/04/2012

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL SIDDLE / 23/07/2011

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SEAMAN / 10/05/2010

View Document

19/08/1019 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 9 FREDERICK STREET GOOLE EAST YORKSHIRE DN14 5JP ENGLAND

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/0918 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FLOWATCH LTD


  • 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