Advanced company searchLink opens in new window

GLFS (GRIMSBY) LIMITED

Company number 05493234

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)
23 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 CERTNM Company name changed lincs international shipping services LIMITED\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution
13 Aug 2010 AP01 Appointment of Caroline Legg as a director
10 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Simon Thomas Legg on 26 May 2010
26 May 2010 CH03 Secretary's details changed for Caroline Legg on 26 May 2010
26 May 2010 AD01 Registered office address changed from 6 Whitefriars Close Lincoln LN2 4FE on 26 May 2010
11 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
07 Aug 2009 363a Return made up to 28/06/09; full list of members
15 Aug 2008 363a Return made up to 28/06/08; full list of members
23 May 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Apr 2008 287 Registered office changed on 04/04/2008 from unit 3 marlin house, kings road immingham n e lincolnshire DN40 1AW
03 Feb 2008 225 Accounting reference date shortened from 31/07/08 to 31/03/08
06 Dec 2007 AA Total exemption small company accounts made up to 31 July 2007
28 Jun 2007 363a Return made up to 28/06/07; full list of members
28 Jun 2007 287 Registered office changed on 28/06/07 from: unit 3 marlin house kings road immingham ne lincs DN40 1AW
13 Apr 2007 288c Secretary's particulars changed
13 Apr 2007 288c Director's particulars changed
29 Dec 2006 395 Particulars of mortgage/charge
20 Oct 2006 AA Total exemption small company accounts made up to 31 July 2006
05 Sep 2006 363s Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 05/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Mar 2006 225 Accounting reference date extended from 30/06/06 to 31/07/06
13 Feb 2006 MEM/ARTS Memorandum and Articles of Association
06 Feb 2006 CERTNM Company name changed lincs inspection & surveyor serv ices LIMITED\certificate issued on 04/02/06