CS01 |
Confirmation statement with no updates 2024/01/06
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2022/12/31
filed on: 23rd, November 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 10th, March 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/06
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/01/06
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/08
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2015/03/10 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/08
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 4th, January 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/08
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/04/16. New Address: First Floor Office, Unit J the Underfall Boat Yard Cumberland Road Bristol BS1 6XG. Previous address: 55 Queen Square Bristol BS1 4LH
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 5th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/08
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 25th, September 2017
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 070848520003, created on 2017/08/30
filed on: 6th, September 2017
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 2017/08/08
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/11/24
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 070848520002, created on 2016/12/02
filed on: 6th, December 2016
| mortgage
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed offshore marine academy and personnel LIMITEDcertificate issued on 25/02/16
filed on: 25th, February 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/11/24 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed offshore marine academy LIMITEDcertificate issued on 04/08/15
filed on: 4th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2014/11/24 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, September 2014
| resolution
|
|
AR01 |
Annual return drawn up to 2013/11/24 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/27
capital
|
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 11th, December 2013
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2013/10/16 from 10Th Floor Colston Tower Colston Street Bristol BS1 4XE United Kingdom
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
TM01 |
2013/03/07 - the day director's appointment was terminated
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/03/06 - the day director's appointment was terminated
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/01/23 from 14Th Floor Colston Tower Colston Street Bristol BS1 4XE United Kingdom
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/24 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/10/03 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
TM02 |
2012/10/02 - the day secretary's appointment was terminated
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 2nd, October 2012
| accounts
|
Free Download
(12 pages)
|
TM01 |
2012/10/02 - the day director's appointment was terminated
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/05/29.
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/05/18.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/11/24 with full list of members
filed on: 30th, November 2011
| annual return
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2011/09/28
filed on: 14th, October 2011
| capital
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/10/12 from Colston Tower Colston Street Bristol BS1 4UB
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 23rd, August 2011
| accounts
|
Free Download
(1 page)
|
TM02 |
2011/07/19 - the day secretary's appointment was terminated
filed on: 19th, July 2011
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, June 2011
| mortgage
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2011/06/08
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/11/24 with full list of members
filed on: 24th, November 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010/11/24 director's details were changed
filed on: 24th, November 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2010/03/01
filed on: 1st, March 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2010/12/31. Originally it was 2010/11/30
filed on: 1st, March 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/03/01 from Broad Quay House Prince St Bristol Bristol BS4 1DJ United Kingdom
filed on: 1st, March 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, November 2009
| incorporation
|
Free Download
(23 pages)
|