ADMARK SHIPPING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Full accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

02/04/252 April 2025 Appointment of Mr Takuro Kawakami as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Nobuhiko Bando as a director on 2025-04-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/07/2412 July 2024 Satisfaction of charge 069503150001 in full

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

03/06/243 June 2024 Appointment of Mr Yohei Maruyama as a director on 2024-06-01

View Document

03/06/243 June 2024 Appointment of Mr Nobuhiko Bando as a director on 2024-06-01

View Document

03/06/243 June 2024 Appointment of Mr Kevin Barry Hancock as a director on 2024-06-01

View Document

03/06/243 June 2024 Appointment of Mr Robertus Wilhelmus Haesakkers as a director on 2024-06-01

View Document

03/06/243 June 2024 Notification of Thermotraffic Ltd. as a person with significant control on 2024-06-01

View Document

03/06/243 June 2024 Termination of appointment of Mark Pilsworth as a director on 2024-06-01

View Document

03/06/243 June 2024 Termination of appointment of Adam Jon Parkins as a director on 2024-06-01

View Document

03/06/243 June 2024 Cessation of Mark Justin Pilsworth as a person with significant control on 2024-06-01

View Document

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

View Document

03/06/243 June 2024 Cessation of Adam Jon Parkins as a person with significant control on 2024-06-01

View Document

03/06/243 June 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Second filing of the annual return made up to 2012-07-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/06/2324 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

24/06/2324 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PILSWORTH / 01/06/2020

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARK PILSWORTH / 01/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069503150001

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PILSWORTH

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JON PARKINS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/07/167 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PILSWORTH / 01/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/07/1212 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual return made up to 2012-07-02 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR ADAM JON PARKINS

View Document

03/04/123 April 2012 COMPANY NAME CHANGED MJP GLOBAL LIMITED CERTIFICATE ISSUED ON 03/04/12

View Document

02/04/122 April 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/07/117 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PILSWORTH / 01/12/2010

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR GEMMA POWERS

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR MARK PILSWORTH

View Document

06/07/106 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

02/07/092 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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