MARITIME ZONE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Director's details changed for Dr Lindsay Murray Parson on 2025-10-27 |
| 02/09/252 September 2025 | Micro company accounts made up to 2025-05-31 |
| 06/06/256 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 03/06/243 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 17/10/2317 October 2023 | Notification of Lisa Dorothea Parson as a person with significant control on 2023-10-17 |
| 07/08/237 August 2023 | Micro company accounts made up to 2023-05-31 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 10/02/2310 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 06/10/216 October 2021 | Micro company accounts made up to 2021-05-31 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-05-26 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
| 15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 25/08/1725 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 26/06/1626 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 16/07/1516 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072661830002 |
| 24/06/1524 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 23/06/1423 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 18/06/1318 June 2013 | Registered office address changed from , Abbotts Barn Belbins, Romsey, Hampshire, SO51 0PE, United Kingdom on 2013-06-18 |
| 18/06/1318 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
| 18/06/1318 June 2013 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM ABBOTTS BARN BELBINS ROMSEY HAMPSHIRE SO51 0PE UNITED KINGDOM |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 11/07/1211 July 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
| 23/06/1223 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 04/06/114 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
| 22/12/1022 December 2010 | 29/11/10 STATEMENT OF CAPITAL GBP 100 |
| 22/12/1022 December 2010 | DIRECTOR APPOINTED MRS LISA DOROTHEA PARSON |
| 25/09/1025 September 2010 | SECRETARY APPOINTED LISA DOROTHEA PARSON |
| 04/06/104 June 2010 | DIRECTOR APPOINTED DR LINDSAY MURRAY PARSON |
| 26/05/1026 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 26/05/1026 May 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MARITIME ZONE SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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