Maritime Design Projects LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)
- shareholder details and share percentages
- 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
|
|
Last balance sheet date | 2022-03-31 | |
Employees | £1 | 0% |
Total assets | £13,720 | -230.18% |
ZEST FILM IDEAS LIMITED
MARINE CO-ORDINATION SERVICES LIMITED
MARITIME FILM PROJECTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06516916 |
Record last updated | Monday, December 4, 2017 11:10:03 PM UTC |
Official Address | 51 Glenthorne Avenue Yeovil Somerset England Ba214pn Central, Yeovil Central There are 12 companies registered at this street |
Postal Code | BA214PN |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 5, 2017 | Change of registered office address | |
Financials | Sep 12, 2017 | Annual accounts | |
Registry | Mar 1, 2017 | Confirmation statement made , with updates | |
Financials | Jan 31, 2017 | Annual accounts | |
Registry | Jun 9, 2016 | Change of registered office address | |
Registry | Jun 3, 2016 | Annual return | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors | |
Financials | Jul 10, 2015 | Annual accounts | |
Registry | Mar 20, 2015 | Annual return | |
Financials | Aug 21, 2014 | Annual accounts | |
Registry | Mar 19, 2014 | Annual return | |
Registry | Aug 21, 2013 | Change of particulars for director | |
Financials | Jul 12, 2013 | Annual accounts | |
Registry | Mar 21, 2013 | Annual return | |
Financials | Nov 29, 2012 | Annual accounts | |
Registry | Mar 19, 2012 | Annual return | |
Registry | Dec 15, 2011 | Resignation of one Secretary | |
Registry | Nov 14, 2011 | Resignation of one Secretary (a woman) | |
Financials | Jul 28, 2011 | Annual accounts | |
Registry | Mar 22, 2011 | Annual return | |
Financials | May 6, 2010 | Annual accounts | |
Registry | Mar 11, 2010 | Annual return | |
Financials | Dec 22, 2009 | Annual accounts | |
Registry | Dec 10, 2009 | Change of name certificate | |
Registry | Dec 10, 2009 | Notice of change of name nm01 - resolution | |
Registry | Dec 10, 2009 | Company name change | |
Registry | Nov 27, 2009 | Change of particulars for director | |
Registry | Nov 13, 2009 | Change of name certificate | |
Registry | Nov 13, 2009 | Notice of change of name nm01 - resolution | |
Registry | Nov 13, 2009 | Company name change | |
Registry | Nov 11, 2009 | Appointment of a person as Director | |
Registry | Nov 11, 2009 | Resignation of one Director | |
Registry | Nov 11, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 4, 2009 | Change of name 10 | |
Registry | Nov 4, 2009 | Notice of change of name nm01 - resolution | |
Registry | Nov 4, 2009 | Resolution | |
Registry | Sep 22, 2009 | Company name change | |
Registry | Sep 19, 2009 | Change of name certificate | |
Registry | Apr 15, 2009 | Annual return | |
Registry | Apr 23, 2008 | Change of accounting reference date | |
Registry | Apr 23, 2008 | Accounts | |
Registry | Mar 1, 2008 | Resignation of a woman | |
Registry | Mar 1, 2008 | Appointment of a man as Marine Diver and Director | |
Registry | Feb 28, 2008 | Two appointments: 2 women,: 2 women | |