Advanced company searchLink opens in new window

SHIPVET SERVICES LTD

Company number 05169625

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)
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