AST MARINE SCIENCES LTD

Satellite House, Bessemer Way Satellite House, Bessemer Way, Great Yarmouth, NR31 0LX, Norfolk
StatusACTIVE
Company No.06499368
CategoryPrivate Limited Company
Incorporated11 Feb 2008
Age16 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

AST MARINE SCIENCES LTD is an active private limited company with number 06499368. It was incorporated 16 years, 4 months, 6 days ago, on 11 February 2008. The company address is Satellite House, Bessemer Way Satellite House, Bessemer Way, Great Yarmouth, NR31 0LX, Norfolk.



Company Fillings

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-16

Officer name: Gary Charles White

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 23 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Charles White

Appointment date: 2023-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2023

Action Date: 10 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-10

Officer name: Andrew Robert Peters

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-01

Officer name: Mr Richard Temple Gilliatt

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Danny Camiel Verhulst

Termination date: 2022-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Peters

Appointment date: 2022-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Davies

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher John Binnie

Termination date: 2021-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Danny Camiel Verhulst

Appointment date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-01

Officer name: Mr Christopher John Binnie

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Danny Camiel Paula Verhulst

Termination date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-30

Officer name: Jason Abbott

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-01

Officer name: Mr Danny Camiel Paula Verhulst

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kay Frances Mason Billig

Termination date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr Samuel Woodcock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-01

Officer name: Mrs Annette Kay Billig

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-30

Officer name: Mrs Annette Kay Billig

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-30

Officer name: Jennifer Hazel Turner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Turner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 10 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jennifer Hazel Turner

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Heywood

Documents

View document PDF

Legacy

Date: 02 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: Jason Abbott

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Hazel Turner

Change date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: David Charles Davies

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Stuart Darling

Change date: 2010-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Dene Heywood

Change date: 2010-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA01

Made up date: 2009-02-28

New date: 2009-04-30

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Incorporation company

Date: 11 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12/23 ARCHITECTURE DESIGN LTD

BRIDGEWATER PLACE,MANCHESTER,M4 1QF

Number:07055471
Status:ACTIVE
Category:Private Limited Company

A.W. FABRICATIONS LIMITED

UNIT 3 PARSONS HALL,WELLINGBOROUGH,NN29 7AB

Number:04332890
Status:ACTIVE
Category:Private Limited Company

ANISE FOOD DESIGN LTD

50 STRANMILLIS EMBANKMENT,BELFAST,BT9 5FL

Number:NI647667
Status:LIQUIDATION
Category:Private Limited Company

CHAHAL SWEET CENTRE LTD

52A SPRING GROVE ROAD,HOUNSLOW,TW3 4BN

Number:06713202
Status:ACTIVE
Category:Private Limited Company

CRASH CUSHION RENTAL SOLUTIONS LTD

TOWER 12 18-22 BRIDGE STREET,MANCHESTER,M3 3BZ

Number:08847752
Status:IN ADMINISTRATION
Category:Private Limited Company

GIFFARD SECURITIES LIMITED

THE OLD DOWER HOUSE,PITSFORD,NN6 9AD

Number:01090060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source