CLARKSON PORT SERVICES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

25/04/2525 April 2025 Director's details changed for Mr Michael John Christopher Cahill on 2025-04-17

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

10/02/2310 February 2023 Director's details changed for Mr Willem Marinus Schouwenaar on 2023-02-06

View Document

09/02/239 February 2023 Appointment of Mr Willem Marinus Schouwenaar as a director on 2023-02-06

View Document

18/10/2218 October 2022 Termination of appointment of Richard Sean Middleton Coulter as a director on 2022-10-17

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Termination of appointment of Terence Keith Max Simmons as a director on 2022-04-30

View Document

24/01/2224 January 2022 Appointment of Mr Gurjeet Charlie Singh Lovlee as a director on 2022-01-19

View Document

30/11/2130 November 2021 Director's details changed for Richard Sean Middleton Coulter on 2021-11-30

View Document

18/10/2118 October 2021 Register inspection address has been changed from St Magnus House, 3 Lower Thames Street London EC3R 6HE United Kingdom to Commodity Quay St Katharine Docks London E1W 1BF

View Document

15/10/2115 October 2021 Register(s) moved to registered office address Commodity Quay St Katharine Docks London E1W 1BF

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

08/09/208 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BUCHANNAN BRAID

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR INNES MURDO CAMERON / 01/07/2015

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY STOKES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR TERENCE KEITH MAX SIMMONS

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM RUMSEY / 24/07/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITTET

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MRS RACHEL LOUISE SPENCER

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL CAHILL

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY PENNY WATSON

View Document

03/01/183 January 2018 SECRETARY APPOINTED MR MICHAEL JOHN CHRISTOPHER CAHILL

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENCHEM HOLDINGS LIMITED

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR MARK JOSEPH EWINGS

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHRISTOPHER CAHILL / 29/03/2016

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HE

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045134700001

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM RUMSEY / 29/08/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHRISTOPHER CAHILL / 29/08/2014

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR MICHAEL PATRICK EWINGS

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT RHAM / 07/09/2013

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BUCKSEY

View Document

14/11/1314 November 2013 SECRETARY APPOINTED MS PENNY WATSON

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD GRANT

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR STEPHEN CARL SMITH

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR GUY CAMPBELL

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN DEASEY

View Document

08/04/138 April 2013 SECRETARY APPOINTED MR NICHOLAS RICHARD BUCKSEY

View Document

20/08/1220 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR JAMES ROBERT BUCHANNAN BRAID

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR DONALD ALEXANDER GRANT

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR INNES MURDO CAMERON

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/08/1122 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

20/08/1020 August 2010 SAIL ADDRESS CREATED

View Document

20/08/1020 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/08/1020 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES STOKES / 16/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MCGREGOR CAMPBELL / 16/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT RHAM / 16/08/2010

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR GUY MCGREGOR CAMPBELL

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEDDES

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 AUDITOR'S RESIGNATION

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD FULFORD SMITH

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY WOYDA

View Document

02/09/082 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FULFORD SMITH / 22/02/2008

View Document

04/01/084 January 2008 COMPANY NAME CHANGED CLARKSON BROTHERS LIMITED CERTIFICATE ISSUED ON 04/01/08

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: MARITIME HOUSE 19A ST HELENS STREET IPSWICH SUFFOLK IP4 1HE

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 01/08/04; NO CHANGE OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/02/0414 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 SHARES AGREEMENT OTC

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 £ NC 100/54500 10/10/

View Document

23/10/0223 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/0223 October 2002 NC INC ALREADY ADJUSTED 10/10/02

View Document

17/10/0217 October 2002 COMPANY NAME CHANGED GENCHEM AGENCY LIMITED CERTIFICATE ISSUED ON 17/10/02

View Document

23/08/0223 August 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

16/08/0216 August 2002 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