Confirmation statement. Statement with no updates. |
2019-12-19 |
View Report |
Accounts. Accounts type dormant. |
2019-09-25 |
View Report |
Officers. Officer name: Andrew John Richards. |
2019-03-13 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 04/11/2018. |
2019-01-08 |
View Report |
Return. Description: 04/11/18 Statement of Capital gbp 940000.00. |
2018-11-06 |
View Report |
Officers. Officer name: Yann Frederic Bouctot. Appointment date: 2018-10-11. |
2018-10-25 |
View Report |
Officers. Termination date: 2018-10-11. Officer name: Peter George Fredericks. |
2018-10-25 |
View Report |
Persons with significant control. Notification date: 2018-10-11. Psc name: Alliance Marine Uk Holdings Limited. |
2018-10-22 |
View Report |
Persons with significant control. Psc name: Oyster&Pearl 3 Limited. Cessation date: 2018-10-11. |
2018-10-22 |
View Report |
Mortgage. Charge number: 2. |
2018-10-22 |
View Report |
Mortgage. Charge number: 032735500003. |
2018-10-22 |
View Report |
Persons with significant control. Psc name: Safety and Survival Systems International Ltd. Change date: 2018-10-11. |
2018-10-18 |
View Report |
Accounts. Accounts type dormant. |
2018-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-08 |
View Report |
Officers. Officer name: Colin John Lewis. Termination date: 2017-09-11. |
2017-09-12 |
View Report |
Officers. Appointment date: 2017-09-11. Officer name: Peter George Fredericks. |
2017-09-12 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-01 |
View Report |
Officers. Officer name: Thierry Georges Bouzac. Termination date: 2017-08-15. |
2017-08-29 |
View Report |
Officers. Officer name: Andrew John Richards. Appointment date: 2017-05-22. |
2017-05-26 |
View Report |
Officers. Officer name: Mr Colin John Lewis. Appointment date: 2017-01-25. |
2017-01-31 |
View Report |
Officers. Officer name: Ian Douglas Grant. Termination date: 2016-12-05. |
2017-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-17 |
View Report |
Officers. Change date: 2016-03-17. Officer name: Mr Ian Douglas Grant. |
2016-11-11 |
View Report |
Accounts. Accounts type total exemption full. |
2016-11-11 |
View Report |
Address. New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. |
2016-11-07 |
View Report |
Officers. Termination date: 2016-03-17. Officer name: Joseph Patrick Jeffers. |
2016-03-22 |
View Report |
Officers. Appointment date: 2016-03-17. Officer name: Mr Ian Douglas Grant. |
2016-03-21 |
View Report |
Officers. Appointment date: 2016-03-17. Officer name: Mr Thierry Georges Bouzac. |
2016-03-21 |
View Report |
Officers. Termination date: 2016-03-17. Officer name: Peter John Bibby. |
2016-03-21 |
View Report |
Officers. Termination date: 2016-02-29. Officer name: Douglas James Baxter. |
2016-03-21 |
View Report |
Address. Old address: 10 Slingsby Place St Martin's Courtyard London WC2E 9AB. New address: C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF. Change date: 2016-01-25. |
2016-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-01 |
View Report |
Address. New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. |
2015-11-16 |
View Report |
Address. New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. Old address: Limerick Road Dormanstown Industrial Estate Redcar Cleveland TS10 5JU United Kingdom. |
2015-11-16 |
View Report |
Accounts. Accounts type total exemption full. |
2015-05-17 |
View Report |
Officers. Officer name: Christine Maud Bibby. Termination date: 2015-04-21. |
2015-04-22 |
View Report |
Officers. Termination date: 2015-04-21. Officer name: Michael James Bibby. |
2015-04-22 |
View Report |
Officers. Officer name: Gary James Mccutcheon. Termination date: 2015-03-31. |
2015-04-22 |
View Report |
Officers. Termination date: 2015-03-27. Officer name: David Timothy Lonsdale. |
2015-04-22 |
View Report |
Officers. Appointment date: 2015-03-31. Officer name: Joseph Patrick Jeffers. |
2015-04-22 |
View Report |
Officers. Appointment date: 2014-11-18. Officer name: Douglas James Baxter. |
2014-12-17 |
View Report |
Officers. Officer name: Gary James Mccutcheon. Appointment date: 2014-11-18. |
2014-12-17 |
View Report |
Officers. Appointment date: 2014-11-18. Officer name: David Timothy Lonsdale. |
2014-12-17 |
View Report |
Officers. Termination date: 2014-11-18. Officer name: Robert Ernest Crowe. |
2014-12-05 |
View Report |
Officers. Officer name: Robert Ernest Crowe. Termination date: 2014-11-18. |
2014-12-05 |
View Report |
Accounts. Change account reference date company current extended. |
2014-12-04 |
View Report |
Change of constitution. Statement of companys objects. |
2014-12-04 |
View Report |
Resolution. Description: Resolutions. |
2014-12-04 |
View Report |
Address. Old address: Limerick Road Dormanstown Industrial Estate Redcar Cleveland TS10 5JU. Change date: 2014-12-04. New address: 10 Slingsby Place St Martin's Courtyard London WC2E 9AB. |
2014-12-04 |
View Report |
Mortgage. Charge number: 032735500003. Charge creation date: 2014-11-18. |
2014-11-29 |
View Report |