Date | Description |
2025-02-07 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER MOORE |
2025-01-02 |
delete source_ip 172.67.178.218 |
2025-01-02 |
delete source_ip 104.21.35.194 |
2025-01-02 |
insert source_ip 104.21.16.1 |
2025-01-02 |
insert source_ip 104.21.32.1 |
2025-01-02 |
insert source_ip 104.21.48.1 |
2025-01-02 |
insert source_ip 104.21.64.1 |
2025-01-02 |
insert source_ip 104.21.80.1 |
2025-01-02 |
insert source_ip 104.21.96.1 |
2025-01-02 |
insert source_ip 104.21.112.1 |
2024-10-01 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/24, NO UPDATES |
2024-08-27 |
delete general_emails en..@marine.hythegroup.com |
2024-08-27 |
insert general_emails en..@hythe-engineering.com |
2024-08-27 |
delete address Building 1/039
Portsmouth
PO1 3NH |
2024-08-27 |
delete address Unit 29
Palmerston Business Park
Palmerston Road
Fareham
Hants
PO14 1DJ |
2024-08-27 |
delete contact_pages_linkeddomain hythegroup.com |
2024-08-27 |
delete email en..@marine.hythegroup.com |
2024-08-27 |
delete index_pages_linkeddomain hythegroup.com |
2024-08-27 |
delete index_pages_linkeddomain hythemarine.com |
2024-08-27 |
delete source_ip 3.10.18.232 |
2024-08-27 |
insert address Building 1/039
HM Naval Base
Portsmouth
Hampshire
PO1 3NH |
2024-08-27 |
insert address Unit 29-32,
Palmerston Business Park
Palmerston Road
Fareham
Hampshire
PO14 1DJ |
2024-08-27 |
insert alias Hythe Engineering Ltd. |
2024-08-27 |
insert email en..@hythe-engineering.com |
2024-08-27 |
insert source_ip 172.67.178.218 |
2024-08-27 |
insert source_ip 104.21.35.194 |
2024-06-05 |
update statutory_documents PREVSHO FROM 29/02/2024 TO 31/12/2023 |
2024-04-07 |
insert company_previous_name HYTHE MARINE SERVICES LIMITED |
2024-04-07 |
update name HYTHE MARINE SERVICES LIMITED => HYTHE ENGINEERING LIMITED |
2024-04-07 |
update num_mort_charges 1 => 2 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2023-12-14 |
update statutory_documents COMPANY NAME CHANGED HYTHE MARINE SERVICES LIMITED
CERTIFICATE ISSUED ON 14/12/23 |
2023-11-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055386210002 |
2023-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE FITZGERALD |
2023-10-07 |
update account_ref_day 31 => 29 |
2023-10-07 |
update account_ref_month 8 => 2 |
2023-10-07 |
update accounts_next_due_date 2024-05-31 => 2024-11-30 |
2023-09-07 |
update num_mort_outstanding 1 => 0 |
2023-09-07 |
update num_mort_satisfied 0 => 1 |
2023-09-01 |
update statutory_documents CURREXT FROM 31/08/2023 TO 29/02/2024 |
2023-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES |
2023-08-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055386210001 |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents 31/08/22 UNAUDITED ABRIDGED |
2022-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-31 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2021-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES |
2021-09-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HYTHE MARINE HOLDINGS LIMITED / 07/04/2020 |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-30 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-31 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2020-02-03 |
update statutory_documents DIRECTOR APPOINTED MR LUKE RAYMOND FITZGERALD |
2019-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-30 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2018-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-28 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
2017-08-02 |
update statutory_documents DIRECTOR APPOINTED MR JOSHUA DAVID MATHIAS |
2017-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND MITCHENER |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-27 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-11-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID GAMBLIN |
2015-11-08 |
update returns_last_madeup_date 2014-08-17 => 2015-08-17 |
2015-11-08 |
update returns_next_due_date 2015-09-14 => 2016-09-14 |
2015-10-08 |
update statutory_documents 17/08/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-09 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-17 => 2014-08-17 |
2014-10-07 |
update returns_next_due_date 2014-09-14 => 2015-09-14 |
2014-09-13 |
update statutory_documents 17/08/14 FULL LIST |
2014-09-10 |
update statutory_documents 01/08/14 STATEMENT OF CAPITAL GBP 225 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-31 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-08-17 => 2013-08-17 |
2013-11-07 |
update returns_next_due_date 2013-09-14 => 2014-09-14 |
2013-10-02 |
update statutory_documents 17/08/13 FULL LIST |
2013-06-26 |
update num_mort_charges 0 => 1 |
2013-06-26 |
update num_mort_outstanding 0 => 1 |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 3663 - Other manufacturing |
2013-06-22 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-17 => 2012-08-17 |
2013-06-22 |
update returns_next_due_date 2012-09-14 => 2013-09-14 |
2013-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055386210001 |
2013-04-26 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-07 |
update statutory_documents 17/08/12 FULL LIST |
2012-05-29 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-04-04 |
update statutory_documents ADOPT MEMORANDUM 26/08/2011 |
2011-09-08 |
update statutory_documents 17/08/11 FULL LIST |
2011-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DAVID MITCHENER / 05/04/2011 |
2011-05-10 |
update statutory_documents DIRECTOR APPOINTED RAYMOND DAVID MITCHENER |
2011-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RENNARDSON |
2011-04-08 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-11-23 |
update statutory_documents 17/08/10 FULL LIST |
2010-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENNARDSON / 01/10/2009 |
2010-11-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL GAMBLIN / 01/10/2009 |
2010-11-05 |
update statutory_documents 22/05/09 STATEMENT OF CAPITAL GBP 441 |
2010-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENNARDSON / 12/10/2010 |
2010-09-22 |
update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 441 |
2010-09-07 |
update statutory_documents NC INC ALREADY ADJUSTED 31/03/2010 |
2010-05-27 |
update statutory_documents FORM 123 |
2010-05-27 |
update statutory_documents ADOPT ARTICLES 22/05/2009 |
2010-05-27 |
update statutory_documents 22/05/09 STATEMENT OF CAPITAL GBP 396 |
2010-05-07 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-30 |
update statutory_documents RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS |
2009-06-11 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-11-21 |
update statutory_documents COMPANY NAME CHANGED HYTHE NEWCO LIMITED
CERTIFICATE ISSUED ON 24/11/08 |
2008-09-01 |
update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS |
2008-07-22 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-09-21 |
update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS |
2007-06-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/06 FROM:
THE MANSE HIGH STREET
UPPER DEAN
HUNTINGDON
CAMBRIDGESHIRE PE28 0LT |
2006-09-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-27 |
update statutory_documents SECRETARY RESIGNED |
2006-09-13 |
update statutory_documents RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS |
2005-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |