PETRO-MARINE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/01/2522 January 2025 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2025-01-22

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with updates

View Document

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

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

View Document

04/03/204 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

12/04/1812 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/11/1725 November 2017 DISS40 (DISS40(SOAD))

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MS JULIE WHITLAM

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 44A LIVERPOOL ROAD, LYDIATE LIVERPOOL MERSEYSIDE L31 2LZ

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/10/1527 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

27/10/1527 October 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIE GRAY / 01/07/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/05/1528 May 2015 PREVEXT FROM 30/08/2014 TO 31/08/2014

View Document

08/10/148 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

31/05/1331 May 2013 PREVSHO FROM 31/08/2012 TO 30/08/2012

View Document

18/09/1218 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/11/1125 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE GRAY / 01/08/2011

View Document

25/11/1125 November 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAMSAY HUGH WOTHERSPOON / 01/08/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEWART / 01/08/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRAY / 01/08/2011

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMSAY HUGH WOTHERSPOON / 01/01/2010

View Document

09/11/109 November 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRAY / 01/01/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEWART / 01/01/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/03/083 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/083 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/083 March 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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