COMBINED MARINE SERVICES LTD

Company Documents

DateDescription
19/08/2519 August 2025 Statement of affairs

View Document

19/08/2519 August 2025 Appointment of a voluntary liquidator

View Document

19/08/2519 August 2025 Resolutions

View Document

18/08/2518 August 2025 Registered office address changed from The Lynher Boatyard Polbathic Torpoint Cornwall PL11 3ET United Kingdom to 53, Richard J Smith & Co Fore Street Ivybridge Devon PL21 9AE on 2025-08-18

View Document

13/05/2513 May 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-01-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

02/03/222 March 2022 Registered office address changed from 13 Sussex Road Sussex Road Plymouth PL2 1LA United Kingdom to The Lynher Boatyard Polbathic Torpoint Cornwall PL11 3ET on 2022-03-02

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Registration of charge 117582420001, created on 2022-01-21

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MR MATTHEW JOHN BUNNEY

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL BIRD

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR TARRANT MARKS

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/11/1926 November 2019 DIRECTOR APPOINTED ABIGAIL HONEY BIRD

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR TARRANT KRISTIAN MARKS

View Document

09/01/199 January 2019 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