THE SHIP'S PHOTOGRAPHER (SERVICES) LIMITED
Company number 02972170
- Company Overview for THE SHIP'S PHOTOGRAPHER (SERVICES) LIMITED (02972170)
- Filing history for THE SHIP'S PHOTOGRAPHER (SERVICES) LIMITED (02972170)
- People for THE SHIP'S PHOTOGRAPHER (SERVICES) LIMITED (02972170)
- Charges for THE SHIP'S PHOTOGRAPHER (SERVICES) LIMITED (02972170)
- More for THE SHIP'S PHOTOGRAPHER (SERVICES) LIMITED (02972170)
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) |
---|---|---|---|
04 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
03 Oct 2016 | CH01 | Director's details changed for Michael Miller on 19 September 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from Unit 28 Basepoint Enterprise Centre Andersons Road Southampton Hampshire SO14 5FE to Unit 54, Basepoint Enterprise Centre Andersons Road Southampton Hampshire SO14 5FE on 26 April 2016 | |
29 Dec 2015 | AUD | Auditor's resignation | |
25 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
21 Aug 2015 | AA | Full accounts made up to 30 June 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Andrew Weston Burt as a director on 1 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Michael James Pickford as a director on 1 April 2015 | |
14 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
03 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
05 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
03 Oct 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
08 Sep 2011 | AA | Full accounts made up to 30 June 2011 | |
21 Sep 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Michael Miller on 19 September 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Peter Munton on 19 September 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Michael James Pickford on 19 September 2010 | |
10 Sep 2010 | AA | Full accounts made up to 30 June 2010 | |
29 Oct 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
08 Oct 2009 | AA | Full accounts made up to 30 June 2009 | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from unit 44 basepoint enterprise centre andersons road southampton SO14 5FE | |
16 Dec 2008 | AA | Full accounts made up to 30 June 2008 |