- Company Overview for SHIP IT APPLIANCES LIMITED (07705721)
- Filing history for SHIP IT APPLIANCES LIMITED (07705721)
- People for SHIP IT APPLIANCES LIMITED (07705721)
- Charges for SHIP IT APPLIANCES LIMITED (07705721)
- More for SHIP IT APPLIANCES LIMITED (07705721)
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) |
---|---|---|---|
02 Mar 2022 | AP01 | Appointment of Mr Stephen Johnson as a director on 18 February 2022 | |
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
11 Aug 2021 | AD01 | Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE England to Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 11 August 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from 1 Derby Road Eastwood Nottingham NG16 3PA to Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 10 August 2021 | |
10 Aug 2021 | AP01 | Appointment of Mr Colin Hadyn Mitchell as a director on 9 August 2021 | |
10 Aug 2021 | TM01 | Termination of appointment of Raj Dhiri as a director on 9 August 2021 | |
10 Aug 2021 | PSC05 | Change of details for Cww Holdings Limited as a person with significant control on 9 August 2021 | |
10 Aug 2021 | TM01 | Termination of appointment of Jason Lee Clifton as a director on 9 August 2021 | |
18 Jun 2021 | MA | Memorandum and Articles of Association | |
10 May 2021 | RESOLUTIONS |
Resolutions
|
|
10 May 2021 | SH08 | Change of share class name or designation | |
07 May 2021 | RESOLUTIONS |
Resolutions
|
|
07 May 2021 | SH10 | Particulars of variation of rights attached to shares | |
07 Apr 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
06 Jan 2021 | RP04CS01 | Second filing of Confirmation Statement dated 28 November 2019 | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
08 Oct 2020 | CH01 | Director's details changed for Dhiri Raj on 8 October 2020 | |
09 Dec 2019 | CS01 |
Confirmation statement made on 26 November 2019 with updates
|
|
06 Dec 2019 | CH01 | Director's details changed for Mr Jason Lee Clifton on 26 November 2019 | |
12 Oct 2019 | PSC07 | Cessation of Jason Lee Clifton as a person with significant control on 2 October 2019 | |
12 Oct 2019 | PSC07 | Cessation of Rajeev Dhiri as a person with significant control on 2 October 2019 | |
12 Oct 2019 | PSC02 | Notification of Cww Holdings Limited as a person with significant control on 2 October 2019 | |
24 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
20 Feb 2019 | PSC07 | Cessation of Keith Jones as a person with significant control on 20 February 2019 |