- Company Overview for TR SHIPPING SERVICES LIMITED (NI030260)
- Filing history for TR SHIPPING SERVICES LIMITED (NI030260)
- People for TR SHIPPING SERVICES LIMITED (NI030260)
- Charges for TR SHIPPING SERVICES LIMITED (NI030260)
- More for TR SHIPPING SERVICES LIMITED (NI030260)
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) |
---|---|---|---|
17 Apr 2018 | AD01 | Registered office address changed from C/O Elliott Duffy Garrett Royston House 34 Upper Queen Street Belfast BT1 6FD to C/O Elliott Duffy Garrett 40 Linenhall Street Belfast BT2 8BA on 17 April 2018 | |
27 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
22 Sep 2017 | CH03 | Secretary's details changed for Caroline Ruth Marrison Gill on 22 September 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Mr Mark Whitworth on 22 September 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Mr Ian Graeme Lloyd Charnock on 22 September 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Mr Thomas Eardley Allison on 22 September 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
22 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
21 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from Victoria Terminal 3 Westbank Road Belfast BT3 9JL to C/O Elliott Duffy Garrett Royston House 34 Upper Queen Street Belfast BT1 6FD on 3 December 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
12 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Margaret Mcdade Mackay as a director on 30 May 2014 | |
07 Jan 2014 | AR01 | Annual return made up to 11 December 2013 with full list of shareholders | |
16 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
17 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
06 Jan 2012 | AP01 | Appointment of Ian Graeme Lloyd Charnock as a director on 30 November 2011 | |
20 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
24 Jun 2011 | AP01 | Appointment of Dr Mark Whitworth as a director | |
24 Jun 2011 | TM01 | Termination of appointment of Alan Barr as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Thomas Rodgers as a director |