MARINE MONITORING SOLUTIONS LTD.

Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

01/05/211 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM ARDENBRAE GLENORAN ROAD RHU HELENSBURGH DUNBARTONSHIRE G84 8JU SCOTLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ENEVER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/04/1630 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 01/05/15

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 3 STATION COTTAGES STATION ROAD GARELOCHHEAD HELENSBURGH DUNBARTONSHIRE G84 0DB

View Document

01/05/151 May 2015 Annual accounts for year ending 01 May 2015

View Accounts

26/04/1526 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

17/05/1417 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

17/05/1417 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR. ROBERT ENEVER / 01/06/2013

View Document

17/05/1417 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS BEEVERS / 16/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/02/141 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BEEVERS / 15/04/2012

View Document

18/04/1218 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM FLAT 0/2 2 OAKFIELD AVENUE GLASGOW G12 8JE SCOTLAND

View Document

02/05/112 May 2011 DIRECTOR APPOINTED DR. DAVID MARK BAILEY

View Document

02/05/112 May 2011 DIRECTOR APPOINTED DR. ROBERT ENEVER

View Document

14/04/1114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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