STEVE MILLER MARINE SERVICES LIMITED

7 Lynwood Court 7 Lynwood Court, Lymington, SO41 9GA, Hampshire, United Kingdom
StatusACTIVE
Company No.08912257
CategoryPrivate Limited Company
Incorporated26 Feb 2014
Age10 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

STEVE MILLER MARINE SERVICES LIMITED is an active private limited company with number 08912257. It was incorporated 10 years, 3 months, 20 days ago, on 26 February 2014. The company address is 7 Lynwood Court 7 Lynwood Court, Lymington, SO41 9GA, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 23 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Dec 2023

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-24

Psc name: Joanne Susan Cooper

Documents

View document PDF

Change to a person with significant control

Date: 26 Dec 2023

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steve Charles Miller

Change date: 2023-11-24

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Charles Miller

Change date: 2023-11-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-08

Psc name: Mr Steve Charles Miller

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 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: 09 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2022

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steve Charles Miller

Change date: 2021-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2022

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Jane Miller

Cessation date: 2021-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-12

Officer name: Susan Jane Miller

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-12

Officer name: Mr Steve Charles Miller

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steve Charles Miller

Change date: 2021-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 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: 10 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Jane Miller

Change date: 2020-04-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-02

Psc name: Mr Steve Charles Miller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-01

Old address: 118 Old Milton Road New Milton Hampshire BH25 6EB

New address: 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 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: 28 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 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: 27 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 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: 03 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-27

Officer name: Susan Jane Miller

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Charles Miller

Change date: 2016-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-08

New address: 118 Old Milton Road New Milton Hampshire BH25 6EB

Old address: Natwest Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 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: 20 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change account reference date company current extended

Date: 13 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2014

Action Date: 26 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-26

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Jane Miller

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHASCRAGH LIMITED

NETWORK HOUSE,BARNET,EN4 8AL

Number:10137603
Status:ACTIVE
Category:Private Limited Company

C R CHAPMAN BUILDING SERVICES LTD

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:10713051
Status:ACTIVE
Category:Private Limited Company

HAWK AUDIO VISUAL LIMITED

16-17 ORTON ENTERPRISE CENTRE,PETERBOROUGH,PE2 6XU

Number:04262372
Status:ACTIVE
Category:Private Limited Company

ORBITAL MARINE POWER LIMITED

INNOVATION CENTRE - ORKNEY HATSTON PIER ROAD,KIRKWALL,KW15 1ZL

Number:SC235066
Status:ACTIVE
Category:Private Limited Company

TABLEWARE DISTRIBUTION LIMITED

UNIT 41 BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE,TEWKESBURY,GL20 8SD

Number:06343369
Status:ACTIVE
Category:Private Limited Company

THE OLD LORD POULETT ARMS LIMITED

135/137 STATION ROAD,LONDON,E4 6AG

Number:08997786
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