Advanced company searchLink opens in new window

JAMES FISHER (SHIPPING SERVICES) LIMITED

Company number 00366100

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)
23 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
19 Jul 2016 AA Full accounts made up to 31 December 2015
05 May 2016 TM02 Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016
03 May 2016 AP03 Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016
06 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000,000
17 Jul 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000,000
13 Nov 2014 MISC Section 519
29 Oct 2014 AUD Auditor's resignation
15 Jul 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000,000
16 Aug 2013 AA Full accounts made up to 31 December 2012
08 May 2013 TM01 Termination of appointment of Ian Wilding as a director
08 May 2013 TM01 Termination of appointment of Arthur Todd as a director
10 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
23 May 2012 AA Full accounts made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
02 Apr 2012 TM01 Termination of appointment of Benjamin Coppack as a director
30 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98
30 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
30 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
28 Feb 2012 TM01 Termination of appointment of Philip Gerrard as a director
15 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
16 Jun 2011 AA Full accounts made up to 31 December 2010
02 Jun 2011 CH01 Director's details changed for Mr Ian Wilding on 1 May 2011