THE MARITIME SKILLS ACADEMY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company 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 |
02/01/252 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
28/02/2428 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
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 |
15/09/2215 September 2022 | Termination of appointment of Stuart Richard Dieter Jaenicke as a director on 2022-09-09 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
18/08/2018 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKING MARITIME GROUP LTD |
28/04/2028 April 2020 | CESSATION OF DIETER ARNO JAENICKE AS A PSC |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | DIRECTOR APPOINTED MR MARK JAMES JAENICKE |
07/02/187 February 2018 | DIRECTOR APPOINTED MRS JILLIAN ANNE JAENICKE |
07/02/187 February 2018 | DIRECTOR APPOINTED MR MATTHEW ROBERT JAENICKE |
07/02/187 February 2018 | DIRECTOR APPOINTED MR STUART RICHARD DIETER JAENICKE |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
16/10/1716 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
25/01/1625 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079200320001 |
08/04/158 April 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/11/1428 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
16/10/1416 October 2014 | PREVEXT FROM 31/01/2014 TO 31/03/2014 |
06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM THE OLD FARM HOUSE TOWN ROW GREEN ROTHERFIELD TN6 3QU ENGLAND |
06/03/146 March 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
01/10/131 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
23/02/1323 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIETER ARNO JAENICKE / 20/02/2013 |
23/02/1323 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/01/1223 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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