Advanced company searchLink opens in new window

AD HOC MARINE DESIGNS LTD

Company number 06751542

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Mar 2024 AA Micro company accounts made up to 30 November 2023
23 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
20 Apr 2023 AA Micro company accounts made up to 30 November 2022
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
27 May 2022 AA Micro company accounts made up to 30 November 2021
22 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
16 Feb 2021 AA Micro company accounts made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
08 Jun 2020 AA Micro company accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
28 Nov 2019 AD01 Registered office address changed from C/O John Kecsmar 23 Merrie Gardens Lake Isle of Wight to 23 Merrie Gardens Sandown PO36 9QG on 28 November 2019
26 Apr 2019 AA Micro company accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
03 Jul 2018 AA Micro company accounts made up to 30 November 2017
26 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
17 Jul 2017 AA Micro company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
01 Jul 2016 AA Micro company accounts made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
15 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
11 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
18 Nov 2013 CH01 Director's details changed for John Kecsmar on 11 October 2009
18 Nov 2013 AD03 Register(s) moved to registered inspection location