About

Registered Number: 02576494
Date of Incorporation: 24/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Ozengell Place, Eurokent Business Park, Ramsgate, Kent, CT12 6PB

 

Established in 1991, Marine Software Ltd have registered office in Ramsgate, Kent, it has a status of "Active". We don't know the number of employees at this company. The companies director is listed as Dee, Michael John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEE, Michael John 24 January 1991 10 June 1996 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 24 September 2019
RESOLUTIONS - N/A 26 February 2019
SH06 - Notice of cancellation of shares 26 February 2019
SH03 - Return of purchase of own shares 26 February 2019
CS01 - N/A 25 January 2019
PSC07 - N/A 24 October 2018
PSC01 - N/A 24 October 2018
PSC01 - N/A 24 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH03 - Change of particulars for secretary 25 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 20 February 2015
MR04 - N/A 08 December 2014
MR04 - N/A 08 December 2014
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 07 November 2012
AD01 - Change of registered office address 09 May 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
RESOLUTIONS - N/A 12 March 2012
SH06 - Notice of cancellation of shares 12 March 2012
SH03 - Return of purchase of own shares 12 March 2012
AR01 - Annual Return 30 January 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 17 October 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
363s - Annual Return 01 February 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 15 January 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 02 September 1996
288 - N/A 02 September 1996
288 - N/A 18 June 1996
288 - N/A 16 June 1996
287 - Change in situation or address of Registered Office 23 May 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 09 January 1996
AA - Annual Accounts 16 February 1995
363s - Annual Return 29 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 February 1994
363s - Annual Return 09 February 1994
363s - Annual Return 02 February 1993
RESOLUTIONS - N/A 25 September 1992
RESOLUTIONS - N/A 18 September 1992
AA - Annual Accounts 07 September 1992
363s - Annual Return 03 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 September 1991
NEWINC - New incorporation documents 24 January 1991

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 09 March 2012 Fully Satisfied

N/A

Deed of charge over credit balances 04 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.