Advanced company searchLink opens in new window

PLUS SHIPPING SERVICES LIMITED

Company number 04508350

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)
06 Dec 2023 AP01 Appointment of Richard John Brooks as a director on 1 December 2023
06 Dec 2023 TM01 Termination of appointment of Christopher John Shead as a director on 1 December 2023
09 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
03 Oct 2023 AA Full accounts made up to 31 December 2022
03 Aug 2023 AP01 Appointment of Christopher Börger as a director on 31 July 2023
03 Aug 2023 TM01 Termination of appointment of Christian Barr as a director on 31 July 2023
12 Apr 2023 AP01 Appointment of Christopher John Shead as a director on 31 March 2023
12 Apr 2023 TM01 Termination of appointment of David Charles Adrian Baumber as a director on 31 March 2023
28 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
09 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
02 Nov 2021 AP01 Appointment of Christian Barr as a director on 1 November 2021
02 Nov 2021 TM01 Termination of appointment of Michael Robert French as a director on 31 October 2021
23 Jul 2021 AA Full accounts made up to 31 December 2020
10 Mar 2021 AP01 Appointment of Steven James Grove as a director on 1 March 2021
09 Mar 2021 PSC02 Notification of E.on Uk Plc as a person with significant control on 1 March 2021
09 Mar 2021 PSC07 Cessation of Npower Limited as a person with significant control on 1 March 2021
09 Mar 2021 AP01 Appointment of Michael Robert French as a director on 1 March 2021
09 Mar 2021 AP01 Appointment of Mr David Charles Adrian Baumber as a director on 1 March 2021
09 Mar 2021 AP03 Appointment of Deborah Gandley as a secretary on 1 March 2021
09 Mar 2021 AD01 Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to Westwood Way Westwood Business Park Coventry CV4 8LG on 9 March 2021
09 Mar 2021 TM01 Termination of appointment of Christopher James Thewlis as a director on 1 March 2021
09 Mar 2021 TM01 Termination of appointment of Simon Nicholas Stacey as a director on 1 March 2021
09 Mar 2021 TM02 Termination of appointment of Glenn William Chapman as a secretary on 1 March 2021
19 Dec 2020 AA Full accounts made up to 31 December 2019