ADAM SHIPPING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/09/2312 September 2023 Director's details changed for Bryan Edward Hughes on 2023-09-12

View Document

12/09/2312 September 2023 Change of details for Bryan Edward Hughes as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

18/10/2118 October 2021 Registered office address changed from 5-11 Mortimer Street London W1T 3HS England to 10 Western Road Romford Essex RM1 3JT on 2021-10-18

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

14/10/2114 October 2021 Termination of appointment of Cavendish London Services Limited as a secretary on 2021-08-26

View Document

13/10/2113 October 2021 Appointment of Bryan Edward Hughes as a director on 2021-08-26

View Document

13/10/2113 October 2021 Termination of appointment of Christine Anne Todd as a director on 2021-08-26

View Document

13/10/2113 October 2021 Termination of appointment of Fiona Jane Tomlinson as a director on 2021-08-26

View Document

13/10/2113 October 2021 Cessation of Christine Anne Todd as a person with significant control on 2021-08-26

View Document

13/10/2113 October 2021 Cessation of Peter Todd as a person with significant control on 2021-08-26

View Document

13/10/2113 October 2021 Notification of Bryan Edward Hughes as a person with significant control on 2021-08-26

View Document

13/10/2113 October 2021 Notification of Dawn Teresa Harris as a person with significant control on 2021-08-26

View Document

13/10/2113 October 2021 Appointment of Dawn Teresa Harris as a director on 2021-08-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR PETER TODD / 27/11/2017

View Document

16/02/1816 February 2018 CESSATION OF CHRISTINE ANNE TODD AS A PSC

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE TODD / 29/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TODD / 29/11/2017

View Document

29/11/1729 November 2017 SAIL ADDRESS CHANGED FROM: C/O 42 REIGATE HILL NO 6 WELLINGONTIA PLACE 42 REIGATE HILL REIGATE SURREY RH2 9NG UNITED KINGDOM

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR PETER TODD / 29/11/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY JJ COMPANY SECRETARIAT LIMITED

View Document

03/05/173 May 2017 CORPORATE SECRETARY APPOINTED CAVENDISH LONDON SERVICES LIMITED

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM MARITIME HOUSE 15 RAILWAY STREET CHELMSFORD ESSEX CM1 1QS

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

20/02/1220 February 2012 SAIL ADDRESS CREATED

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/02/1116 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/03/104 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ COMPANY SECRETARIAT LIMITED / 02/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TODD / 02/02/2010

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: BANK CHAMBERS NEW STREET CHELMSFORD CM1 1BA

View Document

05/05/985 May 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: 44 HATTON GARDEN LONDON EC1N 8ER

View Document

11/06/9711 June 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

06/05/966 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 NEW SECRETARY APPOINTED

View Document

27/09/9527 September 1995 SECRETARY RESIGNED

View Document

03/08/953 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 14/02/95; CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

25/02/9425 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94 FROM: 22/26 WORSHIP STREET LONDON EC2A 4AY

View Document

18/05/9318 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

02/03/902 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

15/05/8915 May 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 REGISTERED OFFICE CHANGED ON 12/04/88 FROM: MOORGATE HALL 153 MOORGATE LONDON EC2

View Document

04/02/884 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

01/02/881 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/85

View Document

01/02/881 February 1988 EXEMPTION FROM APPOINTING AUDITORS 280786

View Document

01/02/881 February 1988 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

25/11/8625 November 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

26/03/8126 March 1981 Incorporation

View Document

26/03/8126 March 1981 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company