Advanced company searchLink opens in new window

ISLES OF SCILLY STEAMSHIP COMPANY LIMITED

Company number 00165746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,358,631
04 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 02/11/2015
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 4 November 2013
  • GBP 1,293,422
  • ANNOTATION Clarification a second filed SH01 was registered on 4TH February 2016
03 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
17 Sep 2015 TM01 Termination of appointment of Julia Margaret Walder as a director on 9 September 2015
18 Jun 2015 AP01 Appointment of Mr Stuart Kenneth Reid as a director on 1 June 2015
26 Jan 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,320,561
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • GBP 1,320,561
26 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
03 Jul 2014 AP01 Appointment of Mr Simon John Marquis as a director
20 Jun 2014 AP01 Appointment of Mr Robert John Goldsmith as a director
17 Feb 2014 TM01 Termination of appointment of Jeffrey Marston as a director
22 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,320,561
17 Jan 2014 AP01 Appointment of Mr Diccon Rogers as a director
27 Dec 2013 SH01 Statement of capital following an allotment of shares on 17 October 2013
  • GBP 1,320,561
11 Nov 2013 AP03 Appointment of Stuart Kenneth Reid as a secretary
06 Nov 2013 TM01 Termination of appointment of John East as a director
06 Nov 2013 TM01 Termination of appointment of Harry Duncan as a director
06 Nov 2013 TM02 Termination of appointment of Jeffrey Marston as a secretary
09 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
13 May 2013 AP01 Appointment of Mr Mark Burnley Howarth as a director
04 Feb 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
04 Feb 2013 TM01 Termination of appointment of Roger Banfield as a director
21 Nov 2012 AA Group of companies' accounts made up to 31 March 2012
17 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association