Advanced company searchLink opens in new window

SHIP IT APPLIANCES LIMITED

Company number 07705721

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2021 SH08 Change of share class name or designation
07 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 06/01/2021.
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