Advanced company searchLink opens in new window

INCHCAPE SHIPPING SERVICES LTD.

Company number 01465019

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)
01 Dec 2023 AP01 Appointment of Mr Michael Omar Walker as a director on 30 November 2023
28 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
30 Aug 2023 SH19 Statement of capital on 30 August 2023
  • GBP 0.76575
30 Aug 2023 CAP-SS Solvency Statement dated 22/08/23
30 Aug 2023 SH20 Statement by Directors
30 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Amount resulting from reduction credited to the reserves 22/08/2023
  • RES06 ‐ Resolution of reduction in issued share capital
31 May 2023 PSC05 Change of details for Iss Group Holdings Limited as a person with significant control on 13 October 2022
30 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
07 Dec 2022 TM01 Termination of appointment of Frank Georg Opsahl Olsen as a director on 24 November 2022
22 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
22 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
22 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
22 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 Nov 2022 TM01 Termination of appointment of Christopher Guy Crookall as a director on 9 November 2022
10 Nov 2022 AP01 Appointment of Mr Benjamin Harmstorf as a director on 9 November 2022
08 Nov 2022 AA Full accounts made up to 31 December 2020
14 Oct 2022 AD01 Registered office address changed from 8th Floor, 60 Fenchurch Street London EC3M 4AD England to 60 Fenchurch Street London EC3M 4AD on 14 October 2022
07 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
28 Jul 2022 MA Memorandum and Articles of Association
25 Jul 2022 MR01 Registration of charge 014650190003, created on 21 July 2022
21 Jul 2022 MR04 Satisfaction of charge 014650190002 in full