- Company Overview for SHIPSERV LIMITED (03982107)
- Filing history for SHIPSERV LIMITED (03982107)
- People for SHIPSERV LIMITED (03982107)
- Charges for SHIPSERV LIMITED (03982107)
- More for SHIPSERV LIMITED (03982107)
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
|
|
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
|