Advanced company searchLink opens in new window

TR SHIPPING SERVICES LIMITED

Company number NI030260

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)
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
  • GBP 50,000
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
  • GBP 50,000
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