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

East Anglian Marine Services Limited

Documents

Total Documents53
Total Pages265

Filing History

6 January 2021Confirmation statement made on 5 January 2021 with updates
7 July 2020Micro company accounts made up to 31 December 2019
6 January 2020Confirmation statement made on 5 January 2020 with updates
16 July 2019Micro company accounts made up to 31 December 2018
7 January 2019Confirmation statement made on 5 January 2019 with updates
21 May 2018Total exemption full accounts made up to 31 December 2017
8 January 2018Confirmation statement made on 5 January 2018 with updates
23 August 2017Total exemption full accounts made up to 31 December 2016
23 August 2017Total exemption full accounts made up to 31 December 2016
9 January 2017Confirmation statement made on 5 January 2017 with updates
9 January 2017Confirmation statement made on 5 January 2017 with updates
6 June 2016Total exemption small company accounts made up to 31 December 2015
6 June 2016Total exemption small company accounts made up to 31 December 2015
12 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
12 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
2 June 2015Total exemption small company accounts made up to 31 December 2014
2 June 2015Total exemption small company accounts made up to 31 December 2014
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
18 July 2014Total exemption small company accounts made up to 31 December 2013
18 July 2014Total exemption small company accounts made up to 31 December 2013
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
17 September 2013Total exemption small company accounts made up to 31 December 2012
17 September 2013Total exemption small company accounts made up to 31 December 2012
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
24 January 2013Termination of appointment of John Phillips as a secretary
24 January 2013Termination of appointment of John Phillips as a secretary
17 September 2012Total exemption small company accounts made up to 31 December 2011
17 September 2012Total exemption small company accounts made up to 31 December 2011
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
5 May 2011Current accounting period shortened from 31 January 2012 to 31 December 2011
5 May 2011Current accounting period shortened from 31 January 2012 to 31 December 2011
17 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 10
17 January 2011Appointment of Thomas Anthony Jeffrey as a director
17 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 10
17 January 2011Appointment of John Joseph Phillips as a secretary
17 January 2011Appointment of John Joseph Phillips as a secretary
17 January 2011Registered office address changed from 81 Centaur Court Claydon Business Park Ipswich Suffolk IP6 0NL United Kingdom on 17 January 2011
17 January 2011Appointment of Thomas Anthony Jeffrey as a director
17 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 10
17 January 2011Registered office address changed from 81 Centaur Court Claydon Business Park Ipswich Suffolk IP6 0NL United Kingdom on 17 January 2011
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
5 January 2011Termination of appointment of Graham Cowan as a director
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
5 January 2011Termination of appointment of Graham Cowan as a director
Sign up now to grow your client base. Plans & Pricing