Advanced company searchLink opens in new window

PORT SHIPPING LTD

Company number 04501025

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)
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
18 Jan 2016 TM01 Termination of appointment of Timothy Paul Dixon as a director on 30 November 2015
07 Jan 2016 TM01 Termination of appointment of Timothy Paul Dixon as a director on 30 November 2015
23 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
22 Sep 2015 CH01 Director's details changed for Mr Philip John Skingle on 31 July 2015
02 Sep 2015 CH01 Director's details changed for Timothy Paul Dixon on 31 July 2015
10 Mar 2015 AD01 Registered office address changed from , Port House Unit 15 Glenmore Business Centre, Honeywood Parkway, Whitfield Dover, Kent, CT16 3FH to Port House South Military Road Western Heights Dover Kent CT17 9UE on 10 March 2015
31 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
26 Feb 2013 AA Total exemption small company accounts made up to 29 February 2012
13 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
25 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
22 Jul 2011 AP01 Appointment of Philip John Skingle as a director
22 Jul 2011 TM01 Termination of appointment of Karen Luchford as a director
22 Jul 2011 TM01 Termination of appointment of Kevin Manning as a director
05 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
18 Oct 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Kevin Manning on 1 January 2010
14 Apr 2010 TM02 Termination of appointment of Patricia Manning as a secretary