POSEIDON AQUATIC RESOURCE MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Change of details for Mr Roderick Randle Cappell as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Change of details for Mr Roderick Randle Cappell as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Registered office address changed from Windrush Warborne Lane Portmore Lymington Hampshire SO41 5RJ to 238 Station Road Addlestone Surrey KT15 2PS on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Graeme Gordon Macfadyen on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Roderick Randle Cappell on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Timothy Charles Huntington on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Roderick Randle Cappell on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Vincent Defaux on 2025-04-24

View Document

24/04/2524 April 2025 Change of details for Mr Graeme Gordon Macfadyen as a person with significant control on 2025-04-24

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/12/2322 December 2023 Termination of appointment of Fiona Margaret Nimmo as a director on 2023-09-04

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/12/196 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/02/1920 February 2019 DIRECTOR APPOINTED MR VINCENT DEFAUX

View Document

06/12/186 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MISS FIONA MARGARET NIMMO

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / TIM HUNTINGTON AND ASSOCIATES LTD / 21/09/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BANKS

View Document

12/10/1512 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/10/1430 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/10/1127 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME GORDON MACFADYEN / 22/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RALPH BANKS / 22/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES HUNTINGTON / 22/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK RANDLE CAPPELL / 22/10/2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MR RODNEY RANDLE CAPPELL

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/07/042 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: OFFICE H VER HOUSE LONDON ROAD MARKYATE ST ALBANS HERTFORDSHIRE AL3 8JP

View Document

08/04/048 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 2 FOX POND LANE LYMINGTON HAMPSHIRE SO41 8FW

View Document

08/04/048 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/03/0324 March 2003 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 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