Date | Description |
2024-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM MORRIS / 01/08/2023 |
2024-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/24, WITH UPDATES |
2024-08-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WILLIAM MORRIS |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-14 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD STRACHAN DANBY / 31/07/2023 |
2023-10-02 |
update statutory_documents CESSATION OF JONATHAN WILLIAM MORRIS AS A PSC |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-19 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-12-05 |
insert projects_pages_linkeddomain themaidenfactor.org |
2022-09-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-09-16 |
update statutory_documents 17/08/22 STATEMENT OF CAPITAL GBP 30 |
2022-09-15 |
update statutory_documents 17/08/22 STATEMENT OF CAPITAL GBP 45 |
2022-09-15 |
update statutory_documents 17/08/22 STATEMENT OF CAPITAL GBP 60 |
2022-09-15 |
update statutory_documents 18/08/22 STATEMENT OF CAPITAL GBP 60 |
2022-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STRACHAN DANBY / 01/09/2021 |
2022-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STRACHAN DANBY / 01/09/2021 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES |
2022-08-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD STRACHAN DANBY / 01/09/2021 |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-10-19 |
update statutory_documents 22/09/21 STATEMENT OF CAPITAL GBP 60 |
2021-10-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-10-01 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM MORRIS / 22/09/2021 |
2021-09-22 |
update statutory_documents 22/09/21 STATEMENT OF CAPITAL GBP 60 |
2021-09-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANN DANBY |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES |
2021-07-26 |
delete email nd..@marineresults.com |
2021-07-26 |
delete person Richard Freemantle |
2021-07-26 |
insert about_pages_linkeddomain dropbox.com |
2021-07-26 |
insert projects_pages_linkeddomain fb.watch |
2021-07-26 |
insert projects_pages_linkeddomain int-ndt.com |
2021-07-26 |
insert projects_pages_linkeddomain olympicmarine.gr |
2021-04-07 |
insert partner_pages_linkeddomain gottifredimaffioli.com |
2021-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM MORRIS / 08/03/2021 |
2021-03-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD STRACHAN DANBY / 08/03/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-31 |
delete source_ip 213.246.110.78 |
2021-01-31 |
insert source_ip 213.246.108.253 |
2021-01-04 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-10 |
delete address Muelle Viejo
07012 Palma
Balearic Islands
Spain |
2020-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
2020-07-09 |
insert about_pages_linkeddomain americascup.com |
2020-07-09 |
insert about_pages_linkeddomain theoceanrace.com |
2020-07-09 |
insert about_pages_linkeddomain vendeeglobe.org |
2020-07-09 |
insert management_pages_linkeddomain americascup.com |
2020-07-09 |
insert management_pages_linkeddomain theoceanrace.com |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-03 |
delete contact_pages_linkeddomain google.co.uk |
2020-06-03 |
delete email gi..@marineresults.com |
2020-06-03 |
delete person Giles Waterhouse |
2020-06-03 |
insert about_pages_linkeddomain instagram.com |
2020-06-03 |
insert address Muelle Viejo
07012 Palma
Balearic Islands
Spain |
2020-06-03 |
insert contact_pages_linkeddomain instagram.com |
2020-06-03 |
insert email lo..@marineresults.com |
2020-06-03 |
insert index_pages_linkeddomain instagram.com |
2020-06-03 |
insert management_pages_linkeddomain instagram.com |
2020-06-03 |
insert partner_pages_linkeddomain instagram.com |
2020-06-03 |
insert partner_pages_linkeddomain int-ndt.com |
2020-06-03 |
insert person Lachlan ‘Lockie' Stewart-Baker |
2020-06-03 |
insert phone +34 971 57 01 33 |
2020-06-03 |
insert projects_pages_linkeddomain bamar.it |
2020-06-03 |
insert projects_pages_linkeddomain bsidk.com |
2020-06-03 |
insert projects_pages_linkeddomain carbo-link.com |
2020-06-03 |
insert projects_pages_linkeddomain hollandjachtbouw.nl |
2020-06-03 |
insert projects_pages_linkeddomain instagram.com |
2020-06-03 |
insert projects_pages_linkeddomain ncarefit.com |
2020-06-03 |
insert projects_pages_linkeddomain offshorespars.com |
2020-06-03 |
insert projects_pages_linkeddomain oys.co.uk |
2020-06-03 |
insert projects_pages_linkeddomain pendennis.com |
2020-06-03 |
insert projects_pages_linkeddomain perininavi.it |
2020-06-03 |
insert projects_pages_linkeddomain philippebriand.com |
2020-06-03 |
insert projects_pages_linkeddomain reckmann.com |
2020-06-03 |
insert projects_pages_linkeddomain rig-pro.com |
2020-06-03 |
insert projects_pages_linkeddomain southernspars.com |
2020-06-03 |
insert projects_pages_linkeddomain stp-palma.com |
2020-06-03 |
update person_description Jon Morris => Jon Morris |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-26 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM MORRIS / 12/12/2019 |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
2019-08-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD STRACHAN DANBY / 05/08/2019 |
2019-08-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM MORRIS / 05/08/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-27 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-12-19 |
delete email pa..@marineresults.com |
2018-12-19 |
delete person Paul Grant |
2018-12-19 |
delete source_ip 213.246.110.115 |
2018-12-19 |
insert source_ip 213.246.110.78 |
2018-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STRACHAN DANBY / 06/08/2018 |
2018-08-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE CHRISTINE DANBY / 06/08/2018 |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
2018-08-04 |
delete otherexecutives Ben Wood |
2018-08-04 |
delete email be..@marineresults.com |
2018-08-04 |
delete person Ben Wood |
2018-06-08 |
update statutory_documents CESSATION OF BENJAMIN WOOD AS A PSC |
2018-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WOOD |
2018-05-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-05-15 |
update statutory_documents 06/04/18 STATEMENT OF CAPITAL GBP 61 |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-23 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-11-07 |
update account_ref_day 31 => 30 |
2017-11-07 |
update account_ref_month 12 => 6 |
2017-11-07 |
update accounts_next_due_date 2018-09-30 => 2018-03-31 |
2017-10-09 |
update statutory_documents PREVSHO FROM 31/12/2017 TO 30/06/2017 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES |
2017-08-15 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ANCHOR HOUSE SCHOOL LANE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 4DY
ENGLAND |
2016-12-26 |
insert partner BSI A/S |
2016-12-26 |
insert partner_pages_linkeddomain bsidk.com |
2016-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM MORRIS / 12/08/2016 |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-04 |
insert website_emails ad..@marineresults.com |
2015-12-04 |
insert email ad..@marineresults.com |
2015-12-04 |
insert email pa..@marineresults.com |
2015-12-04 |
insert person Alison Hurst |
2015-12-04 |
insert person Paul Grant |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2014-07-30 => 2015-07-30 |
2015-08-10 |
update returns_next_due_date 2015-08-27 => 2016-08-27 |
2015-07-30 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
8 REDWOOD CLOSE
WEST END
SOUTHAMPTON
SO30 3SG
ENGLAND |
2015-07-30 |
update statutory_documents 30/07/15 FULL LIST |
2015-04-13 |
delete website_emails ad..@marineresults.com |
2015-04-13 |
delete email ad..@marineresults.com |
2015-04-13 |
delete email ji..@marineresults.com |
2015-04-13 |
delete person Ben Pierrepont |
2015-04-13 |
delete person Jim Vintner |
2015-04-13 |
delete person Shelley Hunter |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-30 => 2014-07-30 |
2014-09-07 |
update returns_next_due_date 2014-08-27 => 2015-08-27 |
2014-08-29 |
insert alias Marine Results International Ltd |
2014-08-29 |
insert email gi..@marineresults.com |
2014-08-29 |
insert person Giles Waterhouse |
2014-08-29 |
insert registration_number 6977137 |
2014-08-10 |
update statutory_documents 30/07/14 FULL LIST |
2014-02-17 |
delete email sp..@marineresults.com |
2014-02-17 |
delete person Simon "Spoons" Fairman |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-06 |
update returns_last_madeup_date 2012-07-30 => 2013-07-30 |
2013-09-06 |
update returns_next_due_date 2013-08-27 => 2014-08-27 |
2013-08-29 |
delete general_emails in..@pierrepontanalysis.com |
2013-08-29 |
insert website_emails ad..@marineresults.com |
2013-08-29 |
delete email in..@pierrepontanalysis.com |
2013-08-29 |
delete email ri..@wavelength-ndt.com |
2013-08-29 |
insert email ad..@marineresults.com |
2013-08-29 |
insert email nd..@marineresults.com |
2013-08-19 |
update statutory_documents 30/07/13 FULL LIST |
2013-08-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-13 |
delete address 2009 • 23 Compass Point, Ensign Way, Hamble, Hants, SO31 4RA |
2013-07-13 |
delete source_ip 217.168.156.72 |
2013-07-13 |
insert index_pages_linkeddomain youtube.com |
2013-07-13 |
insert phone +44 2380 454666 |
2013-07-13 |
insert source_ip 213.246.110.115 |
2013-07-13 |
update robots_txt_status www.marineresults.com: 404 => 200 |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 33150 - Repair and maintenance of ships and boats |
2013-06-22 |
update returns_last_madeup_date 2011-07-30 => 2012-07-30 |
2013-06-22 |
update returns_next_due_date 2012-08-27 => 2013-08-27 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-09-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-06 |
update statutory_documents 30/07/12 FULL LIST |
2012-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WOOD / 03/09/2011 |
2012-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM MORRIS / 01/03/2012 |
2011-08-25 |
update statutory_documents 30/07/11 FULL LIST |
2011-05-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-13 |
update statutory_documents CURREXT FROM 31/07/2010 TO 31/12/2010 |
2010-08-18 |
update statutory_documents 30/07/10 FULL LIST |
2010-08-16 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM MORRIS / 30/07/2010 |
2009-10-01 |
update statutory_documents S-DIV |
2009-09-23 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN WILLIAM MORRIS |
2009-07-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |