Advanced company searchLink opens in new window

ANGLO SAXON SHIPPING LIMITED

Company number 11339346

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 Feb 2020 CH01 Director's details changed for Mr Steven John Davies on 24 February 2020
27 Feb 2020 PSC04 Change of details for Mr Steven John Davies as a person with significant control on 24 February 2020
28 Jan 2020 SH19 Statement of capital on 28 January 2020
  • USD 20,100
  • ANNOTATION Clarification The form is a second filing of the SH19 registered on 15/11/2019
28 Jan 2020 SH19 Statement of capital on 28 January 2020
  • USD 20,100
  • ANNOTATION Clarification The form is a second filing of the SH19 registered on 27/10/2019
15 Nov 2019 SH20 Statement by Directors
15 Nov 2019 SH19 Statement of capital on 15 November 2019
  • USD 21,100
  • ANNOTATION Clarification a second filed SH19 was registered on 28/01/2020
15 Nov 2019 CAP-SS Solvency Statement dated 21/10/19
15 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c / re sect 175 ca 2006 21/10/2019
27 Oct 2019 SH20 Statement by Directors
27 Oct 2019 SH19 Statement of capital on 27 October 2019
  • USD 20,100
  • ANNOTATION Clarification a second filed SH19 was registered on 28/01/2020
27 Oct 2019 CAP-SS Solvency Statement dated 06/08/19
27 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The comkpany share premium account cancelled 06/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
05 Aug 2019 MR01 Registration of charge 113393460004, created on 19 July 2019
02 Aug 2019 MR01 Registration of charge 113393460002, created on 19 July 2019
02 Aug 2019 MR01 Registration of charge 113393460001, created on 19 July 2019
02 Aug 2019 MR01 Registration of charge 113393460003, created on 19 July 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
12 Apr 2019 AA Full accounts made up to 31 December 2018
31 Jan 2019 PSC01 Notification of Anthonyy Granville Mallin as a person with significant control on 31 January 2019
31 Jan 2019 PSC07 Cessation of Andrew Thomas Broomhead as a person with significant control on 31 January 2019
31 Jan 2019 AP01 Appointment of Mr Anthony Granville Mallin as a director on 31 January 2019
31 Jan 2019 TM01 Termination of appointment of Andrew Thomas Brommhead as a director on 31 January 2019
13 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • USD 20,100
23 May 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018