GEEST SHIPPING LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

14/05/2514 May 2025 Micro company accounts made up to 2024-12-28

View Document

16/12/2416 December 2024 Appointment of Mr Alan Buckland as a director on 2024-12-03

View Document

16/12/2416 December 2024 Termination of appointment of Robert Waterman as a director on 2024-12-03

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

16/05/2416 May 2024 Termination of appointment of Peter Bernard Dixon as a director on 2024-05-10

View Document

16/05/2416 May 2024 Appointment of Mr Robert Waterman as a director on 2024-05-10

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-12-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-12-31

View Document

25/09/2125 September 2021 Micro company accounts made up to 2021-01-02

View Document

12/06/2012 June 2020 28/12/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 SECRETARY APPOINTED MR CHRISTOPHER JOHN ROBERTS

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN PETER BERNARD DIXON / 20/05/2020

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR CECIL RYAN

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR JERONIMO POGGIO VOORMOLEN

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS MURPHY

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR COEN BOS

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR RENWICK ROSE

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED CAPTAIN PETER BERNARD DIXON

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROBERTS

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCANN

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, SECRETARY BERNARD CORNIBERT

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR BERNARD CORNIBERT

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR EZECHIEL JOSEPH

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR RENWICK ELSWORTH ADRIAN ROSE

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON STIELL

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CECIL FRANK RYAN / 06/03/2020

View Document

22/08/1922 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

24/05/1924 May 2019 29/12/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR CECIL FRANK RYAN

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR VANOULST JNO CHARLES

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR MONTGOMERY DANIEL

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR EZECHIEL JOSEPH

View Document

04/01/174 January 2017 COMPANY NAME CHANGED GEEST LINE LIMITED CERTIFICATE ISSUED ON 04/01/17

View Document

04/01/174 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR SIMON EMMANUEL KERVIN STIELL

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES FLETCHER

View Document

31/05/1631 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 27/12/14

View Document

29/05/1429 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

23/05/1323 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED DR JAMES LOUIS FLETCHER

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER JOSIE

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MONTGOMERY DANIEL / 24/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CORNIBERT / 24/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSIE / 24/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD MURPHY / 24/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / COEN BOS / 24/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VINCENT MCCANN / 24/05/2011

View Document

25/05/1125 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 3700 SOLENT CENTRE PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AL

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES TOLAN

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR JERONIMO POGGIO VOORMOLEN

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

20/05/1020 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BERNARD CORNIBERT / 19/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANOULST JNO CHARLES / 19/05/2010

View Document

25/03/1025 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 15/03/2010

View Document

30/11/0930 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0817 December 2008 COMPANY NAME CHANGED GEEST BANANAS LIMITED CERTIFICATE ISSUED ON 17/12/08

View Document

08/12/088 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/12/088 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/05/0821 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

10/06/0410 June 2004 FULL ACCOUNTS MADE UP TO 03/01/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: WINDWARD TERMINAL HERBERT WALKER AVENUE SOUTHAMPTON SO15 1AJ

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0114 December 2001 NC INC ALREADY ADJUSTED 28/08/01

View Document

14/12/0114 December 2001 £ NC 8500/65926500 28/

View Document

14/12/0114 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/016 September 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 28/10/00

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/005 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 30/10/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 01/11/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 25/10/96

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

04/10/964 October 1996 COMPANY NAME CHANGED GEEST INDUSTRIES LIMITED CERTIFICATE ISSUED ON 07/10/96

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 SECRETARY RESIGNED

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED

View Document

22/06/9622 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 REGISTERED OFFICE CHANGED ON 12/03/96 FROM: 10 LOWER THAMES STREET LONDON EC3A 6AP

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW SECRETARY APPOINTED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 REGISTERED OFFICE CHANGED ON 12/02/96 FROM: WHITE HOUSE CHAMBERS SPALDING LINCS PE11 2AL

View Document

12/02/9612 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

07/02/967 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9626 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/931 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/931 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/931 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

09/09/919 September 1991 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 NEW SECRETARY APPOINTED

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/914 January 1991 S252,S366A,S386 24/12/90

View Document

26/10/9026 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

26/09/9026 September 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 AMENDED FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/12/8912 December 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/882 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 ALTER MEM AND ARTS 230988

View Document

31/08/8831 August 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/08/88

View Document

31/08/8831 August 1988 COMPANY NAME CHANGED STASSEN,LIMITED CERTIFICATE ISSUED ON 01/09/88

View Document

04/08/884 August 1988 ANNUAL RETURN MADE UP TO 11/05/88

View Document

19/07/8819 July 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 APPOINTMENT AUDITORS 230388

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 02/01/88

View Document

19/07/8819 July 1988 AUDITOR'S RESIGNATION

View Document

19/10/8719 October 1987 ANNUAL RETURN MADE UP TO 20/05/87

View Document

13/10/8713 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 03/01/87

View Document

13/10/8713 October 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 ADOPT MEM AND ARTS 290687

View Document

04/08/874 August 1987 NEW DIRECTOR APPOINTED

View Document

15/08/8615 August 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

15/08/8615 August 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

24/10/8524 October 1985 ANNUAL RETURN MADE UP TO 05/08/85

View Document

22/12/8422 December 1984 ANNUAL RETURN MADE UP TO 06/08/84

View Document

18/01/8418 January 1984 ANNUAL RETURN MADE UP TO 01/08/83

View Document

24/08/8224 August 1982 ANNUAL RETURN MADE UP TO 02/08/82

View Document

02/11/812 November 1981 ANNUAL RETURN MADE UP TO 03/08/81

View Document

29/11/8029 November 1980 ANNUAL RETURN MADE UP TO 04/08/80

View Document

31/10/7931 October 1979 ANNUAL RETURN MADE UP TO 30/07/79

View Document

11/01/7911 January 1979 ANNUAL RETURN MADE UP TO 07/08/78

View Document

08/07/328 July 1932 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