MARITIME PROJECT SUPPORT LTD - History of Changes


DateDescription
2024-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/24, NO UPDATES
2024-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON GORMAN / 27/02/2024
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-28 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES
2022-09-07 delete address 10 BRAMBLE HILL VALLEY PARK CHANDLERS FORD EASTLEIGH HANTS SO53 4TP
2022-09-07 insert address 132A BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH ENGLAND SO53 3AL
2022-09-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-09-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-09-07 update registered_address
2022-08-05 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2022 FROM 10 BRAMBLE HILL VALLEY PARK CHANDLERS FORD EASTLEIGH HANTS SO53 4TP
2022-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON GORMAN / 05/08/2022
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES
2021-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-10-01 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-20 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update account_ref_month 3 => 9
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-06-30
2020-01-07 update company_status Active - Proposal to Strike off => Active
2019-12-27 update statutory_documents PREVEXT FROM 31/03/2019 TO 30/09/2019
2019-12-21 update statutory_documents DISS40 (DISS40(SOAD))
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2019-08-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-07-07 update company_status Active => Active - Proposal to Strike off
2019-07-02 update statutory_documents FIRST GAZETTE
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON GORMAN
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2018-06-12 update statutory_documents CESSATION OF ANDREW JOHN GORMAN AS A PSC
2018-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GORMAN
2018-06-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW GORMAN
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-05-13 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-04-29 update statutory_documents 10/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-05-07 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-04-13 update statutory_documents 10/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-06-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-05-21 update statutory_documents 10/04/14 FULL LIST
2014-05-19 update statutory_documents ADOPT ARTICLES 01/12/2013
2014-05-19 update statutory_documents 01/12/13 STATEMENT OF CAPITAL GBP 570010
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-26 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-03 update statutory_documents 10/04/13 FULL LIST
2013-04-17 update statutory_documents AUTHORISED TO ENTER INTO CONTRACTS FACILITATING THE SUBSCRIPTION FOR ADDITIONAL CLASS E SHARES 21/12/2012
2013-04-17 update statutory_documents 21/12/12 STATEMENT OF CAPITAL GBP 300010
2013-01-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-04 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN GORMAN
2012-05-17 update statutory_documents 10/04/12 FULL LIST
2012-01-25 update statutory_documents ADOPT ARTICLES 22/12/2011
2012-01-25 update statutory_documents 22/12/11 STATEMENT OF CAPITAL GBP 200000
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents 10/04/11 FULL LIST
2010-12-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents 10/04/10 FULL LIST
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON GORMAN / 10/04/2010
2009-10-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-11-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-22 update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-01-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2008-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-05 update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-05-23 update statutory_documents DIRECTOR RESIGNED
2006-05-23 update statutory_documents SECRETARY RESIGNED
2006-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-02 update statutory_documents NEW SECRETARY APPOINTED
2006-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT
2006-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION