FORCE DREDGING SYSTEMS U.K. LIMITED
Company number 03304883
- Company Overview for FORCE DREDGING SYSTEMS U.K. LIMITED (03304883)
- Filing history for FORCE DREDGING SYSTEMS U.K. LIMITED (03304883)
- People for FORCE DREDGING SYSTEMS U.K. LIMITED (03304883)
- More for FORCE DREDGING SYSTEMS U.K. LIMITED (03304883)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
08 Feb 2021 | PSC04 | Change of details for Tracey Michelle Noakes as a person with significant control on 8 February 2021 | |
08 Feb 2021 | PSC04 | Change of details for Jeffrey John Noakes as a person with significant control on 8 February 2021 | |
08 Feb 2021 | CH03 | Secretary's details changed for Tracey Michelle Noakes on 8 February 2021 | |
08 Feb 2021 | CH01 | Director's details changed for Jeffrey John Noakes on 8 February 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX United Kingdom to Unit 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th on 8 February 2021 | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
23 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Jeffrey John Noakes on 22 October 2019 | |
24 Oct 2019 | CH03 | Secretary's details changed for Tracey Michelle Noakes on 22 October 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |