STEVE MILLER MARINE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

11/04/2511 April 2025 Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA United Kingdom to 15 Brock End Portishead Bristol BS20 8LS on 2025-04-11

View Document

23/05/2423 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

26/12/2326 December 2023 Change of details for Mr Steve Charles Miller as a person with significant control on 2023-11-24

View Document

26/12/2326 December 2023 Notification of Joanne Susan Cooper as a person with significant control on 2023-11-24

View Document

09/11/239 November 2023 Change of details for Mr Steve Charles Miller as a person with significant control on 2023-11-08

View Document

09/11/239 November 2023 Director's details changed for Mr Steve Charles Miller on 2023-11-08

View Document

26/06/2326 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-26 with updates

View Document

04/03/224 March 2022 Cessation of Susan Jane Miller as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Director's details changed for Mr Steve Charles Miller on 2021-07-12

View Document

12/07/2112 July 2021 Termination of appointment of Susan Jane Miller as a director on 2021-07-12

View Document

12/07/2112 July 2021 Change of details for Mr Steve Charles Miller as a person with significant control on 2021-07-12

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE MILLER / 02/04/2020

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEVE CHARLES MILLER / 02/04/2020

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6EB

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MILLER / 27/02/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE CHARLES MILLER / 27/02/2016

View Document

17/03/1617 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM NATWEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

13/03/1413 March 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED SUSAN JANE MILLER

View Document

28/02/1428 February 2014 26/02/14 STATEMENT OF CAPITAL GBP 10

View Document

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SJR SURVEYING LTD


  • 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