INSIGHT MARINE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PARKINSON / 01/10/2015

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM
PO BOX 4
FISHER HOUSE GREENGATE STREET
BARROW-IN-FURNESS
CUMBRIA
LA14 1HE
ENGLAND

View Document

13/05/1513 May 2015 SECRETARY APPOINTED MR MIKE HOGGAN

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM
27 AVENUE ROAD
FALMOUTH
CORNWALL
TR11 4AY

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR NICK HENRY

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PARKINSON

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE PARKINSON

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/11/126 November 2012 SAIL ADDRESS CHANGED FROM:
C/O MOJO MARITIME LIMITED
ADMIRALTY HOUSE 2 BANK PLACE
FALMOUTH
CORNWALL
TR11 4AT
UNITED KINGDOM

View Document

06/11/126 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 COMPANY NAME CHANGED MOJO MARITIME LIMITED CERTIFICATE ISSUED ON 25/07/12

View Document

25/07/1225 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/119 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/11/105 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/0921 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE GILLIAN PARKINSON / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PARKINSON / 19/10/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 COMPANY NAME CHANGED MOJO MARITIME (FALMOUTH) LIMITED CERTIFICATE ISSUED ON 13/01/05

View Document

12/01/0512 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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