E.Y.E. MARINE LIMITED
Status | ACTIVE |
Company No. | 05325224 |
Category | Private Limited Company |
Incorporated | 06 Jan 2005 |
Age | 19 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
E.Y.E. MARINE LIMITED is an active private limited company with number 05325224. It was incorporated 19 years, 4 months, 30 days ago, on 06 January 2005. The company address is The Gunshed The Gunshed, Ipswich, IP10 0LP.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Termination director company with name termination date
Date: 12 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-08
Officer name: Paul Stuart Kevin Elliott
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Change person director company with change date
Date: 09 Dec 2020
Action Date: 21 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-21
Officer name: Mr Thomas Markwell
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 18 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Michael Lingley
Termination date: 2017-05-18
Documents
Termination secretary company with name termination date
Date: 18 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-18
Officer name: Graham Michael Lingley
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Appoint person director company with name date
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-31
Officer name: Mr Adam Markwell
Documents
Appoint person director company with name date
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Markwell
Appointment date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Change account reference date company current shortened
Date: 12 Dec 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2012-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Change registered office address company with date old address
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-15
Old address: the Gunshed Levington Ipswich IP10 0LX
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Norma Dawn Elliott
Change date: 2010-01-14
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul William Kelly
Change date: 2010-01-14
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Michael Lingley
Change date: 2010-01-14
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rodney lawrence
Documents
Legacy
Date: 10 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr paul william kelly
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr graham michael lingley
Documents
Legacy
Date: 26 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 13 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 01 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 05/01/07 to 30/06/07
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jun 2006
Action Date: 05 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-05
Documents
Legacy
Date: 07 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 05/01/06
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/06; full list of members
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
88 SYDNEY ROAD,LONDON,N10 2RN
Number: | 10074830 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SAVILL CLOSE,NORTHAMPTON,NN4 0TZ
Number: | 07270695 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAMILY THERAPY INTERVENTIONS LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11555694 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMS MEDICAL ACCOUNTANTS, FLOOR 2,MANCHESTER,M1 3BE
Number: | 08960289 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH DIGITAL SOLUTIONS LIMITED
CROXTON MILL BLASFORD HILL,CHELMSFORD,CM3 3PJ
Number: | 08140126 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MORGAN CAMERON,WITNEY,OX28 4GE
Number: | 03869135 |
Status: | ACTIVE |
Category: | Private Limited Company |