Advanced company searchLink opens in new window

THE SHIP'S PHOTOGRAPHER (SERVICES) LIMITED

Company number 02972170

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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