- Company Overview for STENA LINE IRISH SEA FERRIES LIMITED (00247740)
- Filing history for STENA LINE IRISH SEA FERRIES LIMITED (00247740)
- People for STENA LINE IRISH SEA FERRIES LIMITED (00247740)
- Charges for STENA LINE IRISH SEA FERRIES LIMITED (00247740)
- Insolvency for STENA LINE IRISH SEA FERRIES LIMITED (00247740)
- More for STENA LINE IRISH SEA FERRIES LIMITED (00247740)
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) |
---|---|---|---|
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
23 Feb 2016 | AP01 | Appointment of Mr Hans Erik Noren as a director on 1 February 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Kenneth Macleod as a director on 1 February 2016 | |
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
15 Oct 2014 | AP01 | Appointment of Mr Ulf Niklas Martensson as a director on 13 October 2014 | |
15 Oct 2014 | AP01 | Appointment of Ms Anna Marica Derenstrand as a director on 13 October 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Bjarne Erik Koitrand as a director on 13 October 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Ola Helgesson as a director on 13 October 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Sep 2014 | CH03 | Secretary's details changed for Leslie David Stracey on 1 August 2014 | |
03 Sep 2014 | CH01 | Director's details changed for Leslie David Stracey on 1 August 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Michael Andre Mcgrath as a director on 4 March 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Michael Andre Mcgrath as a director on 4 March 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Leslie David Stracey as a director on 1 August 2014 | |
22 Aug 2014 | TM02 | Termination of appointment of Leslie David Stracey as a secretary on 1 August 2014 | |
23 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
31 Mar 2014 | AD01 | Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL England on 31 March 2014 | |
20 Nov 2013 | CH01 | Director's details changed for Bjarne Erik Koitrand on 22 October 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Ola Helgesson on 22 October 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Mr Kenneth Macleod on 22 October 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Michael Andre Mcgrath on 22 October 2013 |