Download leads from Nexok and grow your business. Find out more

G.P.S Marine Holdings Limited

Documents

Total Documents102
Total Pages911

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with no updates
16 December 2020Group of companies' accounts made up to 31 December 2019
26 November 2020Satisfaction of charge 064671660004 in full
26 November 2020Satisfaction of charge 064671660003 in full
25 February 2020Confirmation statement made on 25 February 2020 with updates
21 January 2020Confirmation statement made on 8 January 2020 with no updates
8 January 2020Satisfaction of charge 064671660002 in full
21 December 2019Registration of charge 064671660009, created on 18 December 2019
16 September 2019Group of companies' accounts made up to 31 December 2018
2 April 2019Auditor's resignation
21 January 2019Confirmation statement made on 8 January 2019 with no updates
16 October 2018Statement of capital following an allotment of shares on 1 September 2017
  • GBP 199
28 September 2018Group of companies' accounts made up to 31 December 2017
24 January 2018Confirmation statement made on 8 January 2018 with updates
23 October 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 99
23 October 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 99
19 September 2017Group of companies' accounts made up to 31 December 2016
19 September 2017Group of companies' accounts made up to 31 December 2016
23 August 2017Appointment of Mr John Francis Spencer as a director on 18 August 2017
23 August 2017Appointment of Mr John Francis Spencer as a director on 18 August 2017
23 August 2017Appointment of Mr Gary John Spencer as a director on 18 August 2017
23 August 2017Appointment of Mr Gary John Spencer as a director on 18 August 2017
29 January 2017Confirmation statement made on 8 January 2017 with updates
29 January 2017Confirmation statement made on 8 January 2017 with updates
7 December 2016Registration of charge 064671660006, created on 7 December 2016
7 December 2016Registration of charge 064671660005, created on 7 December 2016
7 December 2016Registration of charge 064671660007, created on 7 December 2016
7 December 2016Registration of charge 064671660006, created on 7 December 2016
7 December 2016Registration of charge 064671660008, created on 7 December 2016
7 December 2016Registration of charge 064671660007, created on 7 December 2016
7 December 2016Registration of charge 064671660005, created on 7 December 2016
9 October 2016Group of companies' accounts made up to 31 December 2015
9 October 2016Group of companies' accounts made up to 31 December 2015
22 August 2016Registered office address changed from Building 65 Northside Three Chatham Docks Chatham Kent ME4 4SR England to Gps Marine House Upnor Road Lower Upnor Rochester Kent ME2 4UY on 22 August 2016
22 August 2016Registered office address changed from Building 65 Northside Three Chatham Docks Chatham Kent ME4 4SR England to Gps Marine House Upnor Road Lower Upnor Rochester Kent ME2 4UY on 22 August 2016
29 April 2016Registration of charge 064671660003, created on 26 April 2016
29 April 2016Registration of charge 064671660004, created on 26 April 2016
29 April 2016Registration of charge 064671660004, created on 26 April 2016
29 April 2016Registration of charge 064671660003, created on 26 April 2016
8 February 2016Registered office address changed from Forest House Northside Three Chatham Docks Chatham Kent ME4 4SR to Building 65 Northside Three Chatham Docks Chatham Kent ME4 4SR on 8 February 2016
8 February 2016Registered office address changed from Building 65 Northside Three Chatham Docks Chatham Kent ME4 4SR England to Building 65 Northside Three Chatham Docks Chatham Kent ME4 4SR on 8 February 2016
8 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 99
8 February 2016Registered office address changed from Building 65 Northside Three Chatham Docks Chatham Kent ME4 4SR England to Building 65 Northside Three Chatham Docks Chatham Kent ME4 4SR on 8 February 2016
8 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 99
8 February 2016Registered office address changed from Forest House Northside Three Chatham Docks Chatham Kent ME4 4SR to Building 65 Northside Three Chatham Docks Chatham Kent ME4 4SR on 8 February 2016
24 November 2015Auditor's resignation
24 November 2015Auditor's resignation
23 September 2015Group of companies' accounts made up to 31 December 2014
23 September 2015Group of companies' accounts made up to 31 December 2014
12 September 2015Registration of charge 064671660002, created on 26 August 2015
12 September 2015Registration of charge 064671660002, created on 26 August 2015
12 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 99
12 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 99
12 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 99
23 December 2014Termination of appointment of Gary John Spencer as a director on 23 December 2014
23 December 2014Termination of appointment of Gary John Spencer as a director on 23 December 2014
7 October 2014Group of companies' accounts made up to 31 December 2013
7 October 2014Group of companies' accounts made up to 31 December 2013
11 September 2014Appointment of Mr Daniel James John Spencer as a director on 9 September 2014
11 September 2014Appointment of Mr Daniel James John Spencer as a director on 9 September 2014
11 September 2014Appointment of Mr Daniel James John Spencer as a director on 9 September 2014
7 August 2014Registration of charge 064671660001, created on 5 August 2014
7 August 2014Registration of charge 064671660001, created on 5 August 2014
7 August 2014Registration of charge 064671660001, created on 5 August 2014
26 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 99
26 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 99
26 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 99
19 July 2013Total exemption full accounts made up to 31 December 2012
19 July 2013Total exemption full accounts made up to 31 December 2012
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
26 September 2012Group of companies' accounts made up to 31 December 2011
26 September 2012Group of companies' accounts made up to 31 December 2011
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
5 October 2011Group of companies' accounts made up to 31 December 2010
5 October 2011Group of companies' accounts made up to 31 December 2010
15 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
15 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
15 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
23 December 2010Group of companies' accounts made up to 31 December 2009
23 December 2010Group of companies' accounts made up to 31 December 2009
25 May 2010Registered office address changed from Lockside House, Chatham Docks Chatham Kent ME4 4SW on 25 May 2010
25 May 2010Registered office address changed from Lockside House, Chatham Docks Chatham Kent ME4 4SW on 25 May 2010
12 February 2010Director's details changed for Mr Gary John Spencer on 1 January 2010
12 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
12 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
12 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
12 February 2010Director's details changed for Mr Gary John Spencer on 1 January 2010
12 February 2010Director's details changed for Mr Gary John Spencer on 1 January 2010
6 March 2009Accounts for a dormant company made up to 31 December 2008
6 March 2009Accounts for a dormant company made up to 31 December 2008
10 February 2009Return made up to 08/01/09; full list of members
10 February 2009Return made up to 08/01/09; full list of members
2 February 2009Ad 01/01/09\gbp si 98@1=98\gbp ic 1/99\
2 February 2009Ad 01/01/09\gbp si 98@1=98\gbp ic 1/99\
24 September 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008
24 September 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008
8 January 2008Incorporation
8 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing