THE MARITIME SKILLS ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
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

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

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

View Accounts

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

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

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

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

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

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

View Accounts

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

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKING MARITIME GROUP LTD

View Document

28/04/2028 April 2020 CESSATION OF DIETER ARNO JAENICKE AS A PSC

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 DIRECTOR APPOINTED MR MARK JAMES JAENICKE

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MRS JILLIAN ANNE JAENICKE

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR MATTHEW ROBERT JAENICKE

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR STUART RICHARD DIETER JAENICKE

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079200320001

View Document

08/04/158 April 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM THE OLD FARM HOUSE TOWN ROW GREEN ROTHERFIELD TN6 3QU ENGLAND

View Document

06/03/146 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

23/02/1323 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DIETER ARNO JAENICKE / 20/02/2013

View Document

23/02/1323 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1223 January 2012 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