Covent Garden
London
WC2H 9JQ
Website | www.globalmarineservices.co.uk/ |
---|
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
1 at £1 | Christopher Barr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,104 |
Cash | £20,793 |
Current Liabilities | £9,930 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
1 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
20 October 2015 | Company name changed global marine services LIMITED\certificate issued on 20/10/15
|
20 October 2015 | Company name changed global marine services LIMITED\certificate issued on 20/10/15
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
2 December 2014 | Registered office address changed from 2a Cannock Avenue Blackpool Lancashire FY3 7HH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 December 2014 (1 page) |
2 December 2014 | Director's details changed for Christopher Barr on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 2a Cannock Avenue Blackpool Lancashire FY3 7HH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 December 2014 (1 page) |
2 December 2014 | Director's details changed for Christopher Barr on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Christopher Barr on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 2a Cannock Avenue Blackpool Lancashire FY3 7HH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 December 2014 (1 page) |
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
4 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-04
|
4 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-04
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
1 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 October 2010 | Director's details changed for Christopher Barr on 31 October 2009 (2 pages) |
20 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Director's details changed for Christopher Barr on 31 October 2009 (2 pages) |
22 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
22 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
31 July 2009 | Incorporation (10 pages) |
31 July 2009 | Incorporation (10 pages) |