MARITIME SKILLS ACADEMY (SOLENT) LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Accounts for a small company made up to 2023-12-31 |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-11-15 with no updates |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Accounts for a small company made up to 2021-12-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
15/09/2215 September 2022 | Termination of appointment of Stuart Richard Dieter Jaenicke as a director on 2022-09-09 |
25/03/2225 March 2022 | Withdrawal of a person with significant control statement on 2022-03-25 |
25/03/2225 March 2022 | Notification of Viking Maritime Group Limited as a person with significant control on 2018-11-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
24/09/2124 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/12/2027 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES |
13/08/2013 August 2020 | PREVEXT FROM 30/11/2019 TO 31/12/2019 |
05/06/205 June 2020 | CURREXT FROM 30/11/2020 TO 31/12/2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
13/01/2013 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 116816880001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/08/1923 August 2019 | DIRECTOR APPOINTED MR MARK JAMES JAENICKE |
23/08/1923 August 2019 | DIRECTOR APPOINTED MR DIETER ARNO JAENICKE |
14/05/1914 May 2019 | DIRECTOR APPOINTED MR MATTHEW ROBERT JAENICKE |
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 |
16/11/1816 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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