MARINE STRUCTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from My Accountant Friend Scotland the Townhouse 276 st. Vincent Street Glasgow G2 5RL Scotland to My Accountant Friend Scotland Kollaborate House 19-21 Gordon Street Glasgow G1 3PL on 2025-05-21

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Registered office address changed from My Accountant Friend the Townhouse 276 st. Vincent Street Glasgow G2 5RL Scotland to My Accountant Friend Scotland the Townhouse 276 st. Vincent Street Glasgow G2 5RL on 2024-05-30

View Document

23/05/2423 May 2024 Registered office address changed from Unit 10 42 Dalsetter Avenue Glasgow G15 8TE Scotland to The Townhouse 276 st. Vincent Street Glasgow G2 5RL on 2024-05-23

View Document

23/05/2423 May 2024 Registered office address changed from The Townhouse 276 st. Vincent Street Glasgow G2 5RL Scotland to My Accountant Friend the Townhouse 276 st. Vincent Street Glasgow G2 5RL on 2024-05-23

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

08/04/248 April 2024 Director's details changed for Mr Nithin Gopakumar on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

11/04/2311 April 2023 Termination of appointment of Aparajita Mohanty as a director on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Registered office address changed from C/O Kjm Accountancy Suite 28 42 Dalsetter Avenue Glasgow G15 8TE Scotland to Unit 10 42 Dalsetter Avenue Glasgow G15 8TE on 2021-11-01

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NITHIN GOPAKUMAR

View Document

12/11/1912 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NITHIN GOPAKUMAR / 11/11/2019

View Document

12/11/1912 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/11/2019

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 42 KJM ACCOUNTANCY , UNIT 6 42 DALSETTER AVENUE GLASGOW G15 8TE SCOTLAND

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 42 DALSETTER AVENUE SUITE 6 GLASGOW G15 8TE SCOTLAND

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 12 PARK ROAD ABERDEEN AB24 5NZ UNITED KINGDOM

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NITHIN GOPAKUMAR / 15/09/2018

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS APARAJITA MOHANTY / 15/09/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NITHIN GOPAKUMAR / 30/06/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS APARAJITA MOHANTY / 30/06/2018

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 1 SEAVIEW ROAD BRIDGE OF DON ABERDEEN AB23 8JL SCOTLAND

View Document

29/03/1829 March 2018 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