Advanced company searchLink opens in new window

SHIPSERV LIMITED

Company number 03982107

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)
08 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
04 May 2018 AP03 Appointment of Mr Bryan Park as a secretary on 4 May 2018
04 May 2018 AP01 Appointment of Mr Bryan Park as a director on 4 May 2018
04 May 2018 TM01 Termination of appointment of Stuart Laurence May as a director on 4 May 2018
04 May 2018 TM02 Termination of appointment of Stuart Laurence May as a secretary on 4 May 2018
23 Mar 2018 AD01 Registered office address changed from Clockwork House 45 Beavor Lane Ravenscourt Park London W6 9AR to Clockwork Building 45 Beavor Lane Ravenscourt Park London W6 9AR on 23 March 2018
22 Mar 2018 AD01 Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road Chiswick W4 5YA to Clockwork House 45 Beavor Lane Ravenscourt Park London W6 9AR on 22 March 2018
20 Feb 2018 MR01 Registration of charge 039821070005, created on 20 February 2018
09 Jun 2017 AA Accounts for a small company made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
15 Feb 2017 TM02 Termination of appointment of Stephen Michael Coxhead as a secretary on 23 January 2017
15 Feb 2017 AP03 Appointment of Mr Stuart Laurence May as a secretary on 23 January 2017
15 Feb 2017 AP01 Appointment of Mr Stuart Laurence May as a director on 23 January 2017
15 Feb 2017 TM01 Termination of appointment of Stephen Michael Coxhead as a director on 23 January 2017
10 Jun 2016 AA Full accounts made up to 31 December 2015
26 May 2016 TM01 Termination of appointment of Paul Henrik Ostergaard as a director on 30 April 2016
26 May 2016 AP01 Appointment of Mr Kim Skaarup as a director on 1 May 2016
12 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • USD 749,037
22 Jan 2016 AP03 Appointment of Mr Stephen Michael Coxhead as a secretary on 31 December 2015
22 Jan 2016 TM02 Termination of appointment of Kim Skaarup as a secretary on 31 December 2015
22 Jan 2016 TM01 Termination of appointment of Kim Skaarup as a director on 31 December 2015
25 Nov 2015 AP01 Appointment of Mr Paul Henrik Ostergaard as a director on 25 November 2015
25 Nov 2015 AP01 Appointment of Mr Stephen Michael Coxhead as a director on 25 November 2015
18 Jun 2015 AA Full accounts made up to 31 December 2014
14 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • USD 749,037