Advanced company searchLink opens in new window

SHIPMAN HOLDINGS LIMITED

Company number 11709862

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)
10 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with no updates
16 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
16 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
16 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
16 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
14 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
11 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
14 Dec 2022 AD01 Registered office address changed from Michael House Castle Street Exeter EX4 3LQ United Kingdom to Ground Floor, Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN on 14 December 2022
05 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
11 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
11 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
11 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
11 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
13 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with updates
12 Jul 2021 CH01 Director's details changed for Mr Peter Robert Ellis on 12 July 2021
12 Jul 2021 CH01 Director's details changed for Mr Peter Robert Ellis on 12 July 2021
12 May 2021 AA Total exemption full accounts made up to 31 December 2020
04 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-co business 29/01/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Feb 2021 TM01 Termination of appointment of Paul Larcombe as a director on 29 January 2021
12 Feb 2021 TM01 Termination of appointment of Thomas Glanville as a director on 29 January 2021
12 Feb 2021 TM01 Termination of appointment of Philippa Ruth Frost as a director on 29 January 2021
15 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates