Advanced company searchLink opens in new window

SUTCH & SEARLE SHIPPING (HEATHROW) LIMITED

Company number 03515248

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)
17 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with no updates
18 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
03 Jan 2023 TM01 Termination of appointment of Michael Donoghue as a director on 3 January 2023
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
07 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
11 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Feb 2019 CS01 Confirmation statement made on 3 January 2019 with updates
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
11 May 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
11 May 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
13 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
15 Feb 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
13 Feb 2018 AD01 Registered office address changed from Simarco House Crittall Road Witham Essex CM3 6JP England to Simarco House Crittall Road Witham CM8 3DR on 13 February 2018
08 Feb 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
08 Feb 2018 AD01 Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Simarco House Crittall Road Witham Essex CM3 6JP on 8 February 2018
28 Dec 2017 AA Full accounts made up to 31 March 2017
27 Jul 2017 AP01 Appointment of Mr David Knowles as a director on 18 July 2017
26 Jul 2017 AP01 Appointment of Mr Trevor Scott as a director on 18 July 2017