Advanced company searchLink opens in new window

SHIP SUPPORT SERVICES LIMITED

Company number 06319956

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)
27 Jul 2010 CH01 Director's details changed for Mr James Steven Connolly on 1 July 2010
27 Jul 2010 CH01 Director's details changed for John Hayton on 1 July 2010
27 Jul 2010 CH01 Director's details changed for John Alexander Jeffrey on 1 July 2010
27 Jul 2010 CH01 Director's details changed for Hugh Marcus Pelham on 1 July 2010
05 Feb 2010 CH01 Director's details changed for Steven Paul Roberts on 1 January 2010
23 Dec 2009 CH03 Secretary's details changed for Lucy Finch Turner on 23 December 2009
14 Aug 2009 363a Return made up to 23/07/09; full list of members
12 Aug 2009 288a Director appointed steven paul roberts
12 Aug 2009 288b Appointment terminated director david mccabe
27 May 2009 AA Accounts for a dormant company made up to 31 December 2008
25 Feb 2009 288a Director appointed john alexander jeffrey
15 Jan 2009 288a Director appointed john hayton
06 Jan 2009 288b Appointment terminated director douglas spence
06 Jan 2009 288b Appointment terminated secretary jeremy rhodes
06 Jan 2009 288b Appointment terminated director richard bingham
06 Jan 2009 288a Director appointed james steven connolly
06 Jan 2009 288a Director appointed john laurence robertson welsh
22 Dec 2008 288a Secretary appointed lucy finch turner
20 Aug 2008 363a Return made up to 23/07/08; full list of members
20 Aug 2008 288a Director appointed mr richard keith bingham
20 Aug 2008 288b Appointment terminated director julian gammage
08 Aug 2008 288a Secretary appointed mr jeremy rhodes
08 Aug 2008 288b Appointment terminated secretary claire craigie
04 Sep 2007 288c Secretary's particulars changed
29 Aug 2007 288a New director appointed