Advanced company searchLink opens in new window

SHIPHAM LIMITED

Company number 00676667

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)
20 Feb 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
02 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Feb 2023 TM02 Termination of appointment of Mario Zinno as a secretary on 31 August 2022
19 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
22 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
24 Dec 2020 PSC05 Change of details for Wartsila Valved Limited as a person with significant control on 1 October 2020
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
14 Sep 2020 MR04 Satisfaction of charge 7 in full
05 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Jun 2019 TM01 Termination of appointment of Timo Koponen as a director on 28 May 2019
14 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Aug 2018 AP03 Appointment of Mr Mario Zinno as a secretary on 15 June 2018
16 Aug 2018 AP01 Appointment of Mr Robert Stewart Moulds as a director on 2 July 2018
30 Jul 2018 TM02 Termination of appointment of Laura Stubbs as a secretary on 22 June 2018
23 May 2018 TM01 Termination of appointment of Michael Lee Smith as a director on 23 May 2018
11 May 2018 AD01 Registered office address changed from Hawthorn Avenue Hawthorn Avenue Hull HU3 5JX to D Shed West Building 72 to 74 Humber Enterprise Park Skua Road Brough HU15 1EQ on 11 May 2018
11 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
10 May 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates