ARNCLIFFE MARINE AND STRUCTURAL ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
02/02/252 February 2025 | Application to strike the company off the register |
24/08/2424 August 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/01/2421 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
01/08/231 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/07/2029 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
18/07/1918 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
11/10/1811 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
05/09/175 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/01/1629 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
16/05/1516 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/01/1523 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/01/1424 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/01/1325 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/01/1230 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/01/1121 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CHRISTOPHER RYDER / 02/02/2010 |
02/02/102 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
09/05/099 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/01/0923 January 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/01/0824 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | SECRETARY RESIGNED |
13/09/0713 September 2007 | REGISTERED OFFICE CHANGED ON 13/09/07 FROM: BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
13/09/0713 September 2007 | NEW SECRETARY APPOINTED |
10/08/0710 August 2007 | COMPANY NAME CHANGED ARNCLIFFE MARINER STRUCTURAL ENG INEERING LTD. CERTIFICATE ISSUED ON 10/08/07 |
29/06/0729 June 2007 | COMPANY NAME CHANGED BROOKSON (5078) LIMITED CERTIFICATE ISSUED ON 29/06/07 |
01/05/071 May 2007 | NEW DIRECTOR APPOINTED |
23/04/0723 April 2007 | DIRECTOR RESIGNED |
15/04/0715 April 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
29/03/0729 March 2007 | NEW SECRETARY APPOINTED |
28/03/0728 March 2007 | SECRETARY RESIGNED |
16/02/0716 February 2007 | S366A DISP HOLDING AGM 24/01/07 |
24/01/0724 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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