WRIGHT 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
25/07/2525 July 2025 NewRegistered office address changed from Herston Cross House 230 High Street Swanage Dorset BH19 2PQ to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 2025-07-25

View Document

02/06/252 June 2025 Previous accounting period shortened from 2025-05-31 to 2025-03-31

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/02/2525 February 2025 Termination of appointment of Daniel Richard Roberts as a director on 2025-02-01

View Document

17/02/2517 February 2025 Cessation of Daniel Richard Roberts as a person with significant control on 2025-02-01

View Document

17/02/2517 February 2025 Change of details for Mr Julian Lawrence Wright as a person with significant control on 2025-02-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

30/09/2130 September 2021 Notification of Daniel Richard Roberts as a person with significant control on 2021-09-29

View Document

30/09/2130 September 2021 Termination of appointment of Jemma Leigh Tatman as a director on 2021-09-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/02/213 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, SECRETARY JULIAN WRIGHT

View Document

20/02/2020 February 2020 SECRETARY APPOINTED MR KEVIN JOHN LYONS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

29/11/1829 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

24/02/1824 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEMMA LEIGH TATMAN / 19/05/2017

View Document

19/05/1719 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN LAWRENCE WRIGHT / 19/05/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MISS JEMMA LEIGH TATMAN

View Document

28/02/1728 February 2017 SECRETARY APPOINTED MR JULIAN LAWRENCE WRIGHT

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR GEMMA WRIGHT

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY GEMMA WRIGHT

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR JEMMA TATMAN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEMMA LEIGH TATMAN / 16/01/2015

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD ROBERTS / 16/01/2015

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE WRIGHT / 10/06/2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LAWRENCE WRIGHT / 10/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LAWRENCE WRIGHT / 17/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE WRIGHT / 17/05/2013

View Document

20/05/1320 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE WRIGHT / 17/05/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LAWRENCE WRIGHT / 17/05/2013

View Document

17/05/1317 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE WRIGHT / 17/05/2013

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR DANIEL RICHARD ROBERTS

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD ROBERTS / 08/01/2013

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MISS JEMMA LEIGH TATMAN

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEMMA LEIGH TATMAN / 08/01/2013

View Document

08/01/138 January 2013 ADOPT ARTICLES 21/12/2012

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN WRIGHT

View Document

16/05/1216 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information