PERPLEXITY MARINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Mr Ashley Campbell Rennie as a director on 2025-07-18

View Document

16/05/2516 May 2025 Termination of appointment of David Frank Rawlinson as a director on 2025-04-25

View Document

16/05/2516 May 2025 Director's details changed for Mr David Frank Rawlinson on 2025-05-05

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

24/10/2424 October 2024 Appointment of Mr David Frank Rawlinson as a director on 2024-10-23

View Document

24/08/2424 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

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

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

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

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

01/09/201 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BIDDLE

View Document

08/11/198 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BILES / 14/12/2018

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM E3-E5 HERITAGE BUSINESS PARK HERITAGE WAY GOSPORT HAMPSHIRE PO12 4BG ENGLAND

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR IAN CHARLES BILES / 14/12/2018

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MRS GAYNOR ANN BILES / 14/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR ANN BILES / 14/12/2018

View Document

14/12/1814 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS GAYNOR ANN BILES / 14/12/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

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

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE BIDDLE / 05/05/2016

View Document

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

View Accounts

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 1 STONE LANE GOSPORT HAMPSHIRE PO12 1SS

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BILES / 07/01/2016

View Document

07/01/167 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GAYNOR ANN BILES / 07/01/2016

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR ANN BILES / 07/01/2016

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MRS CHRISTINE BIDDLE

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

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

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

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

View Accounts

23/04/1423 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 20

View Document

16/04/1316 April 2013 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