Advanced company searchLink opens in new window

EASTERN SHIPPING LTD

Company number 09297544

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)
18 Dec 2023 AA Accounts for a small company made up to 31 March 2023
16 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
26 May 2023 MR04 Satisfaction of charge 092975440001 in full
26 May 2023 MR04 Satisfaction of charge 092975440002 in full
26 May 2023 MR04 Satisfaction of charge 092975440003 in full
19 Dec 2022 AA Accounts for a small company made up to 31 March 2022
10 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
25 Nov 2021 AA Accounts for a small company made up to 31 March 2021
08 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
21 Jun 2021 PSC05 Change of details for Orient Industrial Holdings Limited as a person with significant control on 1 April 2021
21 Jun 2021 CH01 Director's details changed for Mr Richard James Lake Obe on 1 April 2021
21 Jun 2021 AD01 Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 21 June 2021
16 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
12 Nov 2020 PSC04 Change of details for Mr Richard James Lake Obe as a person with significant control on 4 November 2020
12 Nov 2020 PSC02 Notification of Orient Industrial Holdings Limited as a person with significant control on 4 November 2020
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 3,669,726
30 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
07 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
09 Oct 2018 CH01 Director's details changed for Mr Richard James Lake on 21 July 2017
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
12 Oct 2017 AD01 Registered office address changed from Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 12 October 2017