ADMARK SHIPPING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Full accounts made up to 2024-12-31 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
02/04/252 April 2025 | Appointment of Mr Takuro Kawakami as a director on 2025-04-01 |
01/04/251 April 2025 | Termination of appointment of Nobuhiko Bando as a director on 2025-04-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/07/2412 July 2024 | Satisfaction of charge 069503150001 in full |
03/06/243 June 2024 | Confirmation statement made on 2024-06-03 with updates |
03/06/243 June 2024 | Appointment of Mr Yohei Maruyama as a director on 2024-06-01 |
03/06/243 June 2024 | Appointment of Mr Nobuhiko Bando as a director on 2024-06-01 |
03/06/243 June 2024 | Appointment of Mr Kevin Barry Hancock as a director on 2024-06-01 |
03/06/243 June 2024 | Appointment of Mr Robertus Wilhelmus Haesakkers as a director on 2024-06-01 |
03/06/243 June 2024 | Notification of Thermotraffic Ltd. as a person with significant control on 2024-06-01 |
03/06/243 June 2024 | Termination of appointment of Mark Pilsworth as a director on 2024-06-01 |
03/06/243 June 2024 | Termination of appointment of Adam Jon Parkins as a director on 2024-06-01 |
03/06/243 June 2024 | Cessation of Mark Justin Pilsworth as a person with significant control on 2024-06-01 |
03/06/243 June 2024 | Registered office address changed from Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN to Thermotraffic Northern Way Northern Industrial Estate Bury St. Edmunds Suffolk IP32 6NL on 2024-06-03 |
03/06/243 June 2024 | Cessation of Adam Jon Parkins as a person with significant control on 2024-06-01 |
03/06/243 June 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Second filing of the annual return made up to 2012-07-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/06/2324 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
24/06/2324 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/09/2021 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
22/06/2022 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PILSWORTH / 01/06/2020 |
22/06/2022 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK PILSWORTH / 01/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 069503150001 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PILSWORTH |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JON PARKINS |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/07/167 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/07/156 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PILSWORTH / 01/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/07/147 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/07/1317 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/07/1212 July 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
12/07/1212 July 2012 | Annual return made up to 2012-07-02 with full list of shareholders |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | DIRECTOR APPOINTED MR ADAM JON PARKINS |
03/04/123 April 2012 | COMPANY NAME CHANGED MJP GLOBAL LIMITED CERTIFICATE ISSUED ON 03/04/12 |
02/04/122 April 2012 | PREVSHO FROM 31/07/2012 TO 31/03/2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
07/07/117 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
05/07/115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PILSWORTH / 01/12/2010 |
16/06/1116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR GEMMA POWERS |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
20/12/1020 December 2010 | DIRECTOR APPOINTED MR MARK PILSWORTH |
06/07/106 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
02/07/092 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADMARK SHIPPING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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