Advanced company searchLink opens in new window

MARINE MEDICAL SERVICES LIMITED

Company number 08395822

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2023 DS01 Application to strike the company off the register
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
12 Oct 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
15 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
04 Feb 2021 CH01 Director's details changed for Mr Simon Mark Weeks on 4 February 2021
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
03 Sep 2020 PSC05 Change of details for Marine Medical Services Limited (Ireland) as a person with significant control on 30 April 2017
12 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2020 AA Micro company accounts made up to 31 December 2018
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with updates
12 Mar 2018 PSC07 Cessation of Simon Mark Weeks as a person with significant control on 30 April 2017
12 Mar 2018 PSC02 Notification of Marine Medical Services Limited (Ireland) as a person with significant control on 30 April 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
21 Mar 2017 AD01 Registered office address changed from Gateway House Stonehouse Lane Purfleet Essex RM19 1NS to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 21 March 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1