SRT MARINE SYSTEM SOLUTIONS LIMITED

Wireless House Westfield Industrial Estate Wireless House Westfield Industrial Estate, Bath, BA3 4BS
StatusACTIVE
Company No.06820461
CategoryPrivate Limited Company
Incorporated16 Feb 2009
Age15 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

SRT MARINE SYSTEM SOLUTIONS LIMITED is an active private limited company with number 06820461. It was incorporated 15 years, 2 months, 26 days ago, on 16 February 2009. The company address is Wireless House Westfield Industrial Estate Wireless House Westfield Industrial Estate, Bath, BA3 4BS.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2024

Action Date: 30 Jun 2024

Category: Accounts

Type: AA01

New date: 2024-06-30

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2020

Action Date: 21 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-21

Charge number: 068204610004

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-06

Charge number: 068204610003

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-08

Officer name: Ignacy Rafal Goralski

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change sail address company with old address

Date: 15 May 2014

Category: Address

Type: AD02

Old address: Geovisulization Systems Limited Cbtc Senghennydd Road Cathays Cardiff CF24 4AY United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 15 May 2014

Category: Address

Type: AD04

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068204610002

Documents

View document PDF

Resolution

Date: 06 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Address

Type: AD01

Old address: Cardiff Business Technology Centre Senghennydd Road Cardiff CF24 4AY United Kingdom

Change date: 2013-10-28

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Hurd

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Hurd

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Tucker

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Peniket

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Hampson

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Macdonald

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Gold

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Bell

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed geovs LIMITED\certificate issued on 17/10/13

Documents

View document PDF

Change of name notice

Date: 17 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2013

Action Date: 11 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-11

Capital : 25,848.30 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Carol Bell

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas James Hampson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 19 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2011

Action Date: 27 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-27

Capital : 600.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-24

Officer name: Mr Alastair Revans Macdonald

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2011

Action Date: 18 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Malcolm Gold

Change date: 2011-02-18

Documents

View document PDF

Change sail address company with old address

Date: 17 Feb 2011

Category: Address

Type: AD02

Old address: C/O Geovisualization Systems Limited Cbtc Senghennydd Road Cathays Cardiff CF24 4AY

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Address

Type: AD01

Old address: , Gti Centre Valleys Innovation Centre Navigation Park, Abercynon, CF45 4SN

Change date: 2010-10-27

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed geovisualization systems LIMITED\certificate issued on 14/07/10

Documents

View document PDF

Change of name notice

Date: 14 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jul 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2010

Action Date: 02 Mar 2010

Category: Capital

Type: SH01

Capital : 400.0 GBP

Date: 2010-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Move registers to sail company

Date: 16 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2010

Action Date: 02 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-02

Capital : 400 GBP

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Mr Ignacy Rafal Goralski

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Alastair Revans Macdonald

Documents

View document PDF

Resolution

Date: 11 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Malcolm Gold

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed alastair revans macdonald

Documents

View document PDF

Incorporation company

Date: 16 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS ENERGY (SCOTLAND) LIMITED

17 KITTOCHSIDE ROAD,GLASGOW,G76 9AT

Number:SC563412
Status:ACTIVE
Category:Private Limited Company

ALL HEART LIMITED

137 HERMITAGE ROAD,ALTRINCHAM,WA15 8BP

Number:10680743
Status:ACTIVE
Category:Private Limited Company

DAN RYAN TECHNOLOGY LIMITED

25 LAKELAND DRIVE,CAMBERLEY,GU16 8LD

Number:06185805
Status:ACTIVE
Category:Private Limited Company

DYNAMIC SOLICITORS LIMITED

UNIT 17 BELLVIEW COURT,HOUNSLOW- MIDDLESEX,TW3 3TQ

Number:11557566
Status:ACTIVE
Category:Private Limited Company

GRANGE LANE GARAGE LTD

19 GRANGE LANE,LANCASHIRE,BB5 2BU

Number:04784645
Status:ACTIVE
Category:Private Limited Company

ROSEMARY COURT RESIDENTS ASSOCIATION (BITTERNE) LIMITED

TREE TOPS RICHMOND CLOSE,EASTLEIGH,SO53 5RA

Number:04399242
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