GLOBAL SHIPPING SERVICES GROUP HOLDINGS LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

20/08/2520 August 2025 NewTermination of appointment of David Alan Jobes as a secretary on 2025-08-20

View Document

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

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

29/09/2429 September 2024 Second filing of Confirmation Statement dated 2022-01-02

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/09/2426 September 2024 Statement of capital following an allotment of shares on 2021-12-21

View Document

26/09/2426 September 2024 Second filing of Confirmation Statement dated 2021-01-02

View Document

02/02/242 February 2024 Confirmation statement made on 2023-09-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Termination of appointment of Peter Robert Hickson as a director on 2021-09-30

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/01/218 January 2021 Confirmation statement made on 2021-01-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR PETER ROBERT HICKSON

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

08/01/198 January 2019 CESSATION OF ROGER THOMAS LEITCH AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER LEITCH

View Document

06/01/176 January 2017 02/01/17 Statement of Capital gbp 1231.77

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/01/152 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055361120006

View Document

20/11/1320 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/09/1130 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/114 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1012 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 12/09/09; NO CHANGE OF MEMBERS

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NC INC ALREADY ADJUSTED 19/12/05

View Document

21/02/0621 February 2006 S-DIV 19/12/05

View Document

25/01/0625 January 2006 S-DIV 19/12/05

View Document

25/01/0625 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0625 January 2006 £ NC 1000/1231 19/12/0

View Document

25/01/0625 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/0625 January 2006 SUB DIV 19/12/05

View Document

25/01/0625 January 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

25/01/0625 January 2006 NC INC ALREADY ADJUSTED 19/12/05

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 COMPANY NAME CHANGED SPH 292 LIMITED CERTIFICATE ISSUED ON 03/01/06

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 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