FENDER CARE MARINE SOLUTIONS LIMITED: Filings
Overview
| Company Name | FENDER CARE MARINE SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03225283 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for FENDER CARE MARINE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 032252830005, created on Mar 10, 2026 | 102 pages | MR01 | ||||||||||
Confirmation statement made on Jan 19, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ian William Dawson on Nov 07, 2025 | 2 pages | CH01 | ||||||||||
Change of details for James Fisher Holdings Uk Limited as a person with significant control on Mar 04, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 032252830002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 032252830003 in full | 1 pages | MR04 | ||||||||||
Registration of charge 032252830004, created on Sep 18, 2024 | 104 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Registered office address changed from Fisher House PO Box 4 Barrow in Furness Cumbria LA14 1HR to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on Mar 04, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Ruth Barclay Christie as a director on Nov 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Cansdale as a director on Oct 04, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 032252830003, created on Jun 06, 2023 | 32 pages | MR01 | ||||||||||
Registration of charge 032252830002, created on Jun 06, 2023 | 100 pages | MR01 | ||||||||||
Termination of appointment of Mark Charles Nicholls as a director on Apr 12, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Cansdale as a director on Feb 28, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian William Dawson as a director on Feb 28, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Alexander Speirs as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0