- Company Overview for SHIPVET SERVICES LTD (05169625)
- Filing history for SHIPVET SERVICES LTD (05169625)
- People for SHIPVET SERVICES LTD (05169625)
- Charges for SHIPVET SERVICES LTD (05169625)
- More for SHIPVET SERVICES LTD (05169625)
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) |
---|---|---|---|
09 Apr 2024 | MR04 | Satisfaction of charge 1 in full | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
14 Mar 2022 | CH01 | Director's details changed for Mr Fintan Cullen on 14 March 2022 | |
14 Mar 2022 | PSC04 | Change of details for Mr Fintan Cullen as a person with significant control on 14 March 2022 | |
14 Mar 2022 | CH03 | Secretary's details changed for Hilary Cullen on 14 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from 7 Greetby Hill Ormskirk Lancashire L39 3DP United Kingdom to Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP on 14 March 2022 | |
10 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
31 Dec 2021 | AD01 | Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to 7 Greetby Hill Ormskirk Lancashire L39 3DP on 31 December 2021 | |
31 Dec 2021 | CH01 | Director's details changed for Mr Fintan Cullen on 31 December 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Mr Fintan Cullen on 26 August 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from Suite 7C the Plaza 100 Old Street Liverpool Merseyside L3 9QJ England to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 26 August 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
18 Jul 2019 | AD01 | Registered office address changed from Suite 110-112 the Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR England to Suite 7C the Plaza 100 Old Street Liverpool Merseyside L3 9QJ on 18 July 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Suite 9a, Jubilee House Altcar Road Formby L37 8DL to Suite 110-112 the Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR on 2 October 2017 | |
27 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued |