MARITIME SKILLS ACADEMY (SOLENT) LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Accounts for a small company made up to 2023-12-31

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

15/09/2215 September 2022 Termination of appointment of Stuart Richard Dieter Jaenicke as a director on 2022-09-09

View Document

25/03/2225 March 2022 Withdrawal of a person with significant control statement on 2022-03-25

View Document

25/03/2225 March 2022 Notification of Viking Maritime Group Limited as a person with significant control on 2018-11-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/12/2027 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document

13/08/2013 August 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

05/06/205 June 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116816880001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 DIRECTOR APPOINTED MR MARK JAMES JAENICKE

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR DIETER ARNO JAENICKE

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR MATTHEW ROBERT JAENICKE

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM UNIT G, DEACONS MARINA BRIDGE ROAD BURSLEDON SOUTHAMPTON SO31 8AZ UNITED KINGDOM

View Document

16/11/1816 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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