Menu

Integrated Marine Solutions Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-09-30
Trade Debtors£19,261 -0.66%
Employees£2 0%
Total assets£914,374 +3.24%

Details

Company type Private Limited Company, Active
Company Number SC209542
Record last updated Saturday, September 10, 2016 5:11:06 AM UTC
Official Address 35 Angusfield Avenue Hazlehead/Ashley/Queens Cross
There are 58 companies registered at this street
Locality Hazlehead/Ashley/Queens Cross
Region Aberdeen City, Scotland
Postal Code AB156AR
Sector Management consultancy activities other than financial management

Charts

Visits

INTEGRATED MARINE SOLUTIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-112024-122025-12025-3012

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Oct 11, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 27, 2013 Registration of a charge / charge code 14209... Registration of a charge / charge code 14209...
Registry Sep 24, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 19, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 19, 2013 Annual return Annual return
Registry Feb 15, 2013 Return of allotment of shares Return of allotment of shares
Financials Feb 1, 2013 Annual accounts Annual accounts
Registry Aug 13, 2012 Annual return Annual return
Financials May 24, 2012 Annual accounts Annual accounts
Registry Aug 16, 2011 Annual return Annual return
Financials Mar 23, 2011 Annual accounts Annual accounts
Registry Aug 16, 2010 Annual return Annual return
Registry Aug 16, 2010 Change of particulars for director Change of particulars for director
Registry Aug 16, 2010 Change of particulars for director 14209... Change of particulars for director 14209...
Financials Mar 8, 2010 Annual accounts Annual accounts
Registry Jul 31, 2009 Annual return Annual return
Financials Apr 15, 2009 Annual accounts Annual accounts
Registry Aug 6, 2008 Annual return Annual return
Financials Jul 10, 2008 Annual accounts Annual accounts
Registry Aug 31, 2007 Annual return Annual return
Registry Aug 18, 2007 Appointment of a director Appointment of a director
Financials Mar 29, 2007 Annual accounts Annual accounts
Registry Mar 23, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 20, 2006 Appointment of a woman Appointment of a woman
Registry Sep 11, 2006 Annual return Annual return
Financials May 8, 2006 Annual accounts Annual accounts
Registry Jul 26, 2005 Annual return Annual return
Financials Jan 24, 2005 Annual accounts Annual accounts
Registry Oct 20, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 27, 2004 Annual return Annual return
Financials Mar 11, 2004 Annual accounts Annual accounts
Registry Sep 14, 2003 Annual return Annual return
Registry Sep 14, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 14, 2003 Director's particulars changed Director's particulars changed
Registry Jun 13, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 2, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 19, 2003 Particulars of mortgage/charge 14209... Particulars of mortgage/charge 14209...
Registry Mar 18, 2003 Resignation of a woman Resignation of a woman
Financials Dec 9, 2002 Annual accounts Annual accounts
Registry Aug 29, 2002 Annual return Annual return
Financials May 14, 2002 Annual accounts Annual accounts
Registry Nov 20, 2001 Change of accounting reference date Change of accounting reference date
Registry Oct 8, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 15, 2001 Annual return Annual return
Registry Sep 28, 2000 Change of accounting reference date Change of accounting reference date
Registry Aug 3, 2000 Appointment of a director Appointment of a director
Registry Aug 3, 2000 Written elective resolution Written elective resolution
Registry Aug 3, 2000 Resignation of a secretary Resignation of a secretary
Registry Aug 3, 2000 Appointment of a director Appointment of a director
Registry Aug 3, 2000 Resignation of a director Resignation of a director
Registry Jul 28, 2000 Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)