HUMBER SEAFARERS' SERVICE TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Cessation of Humber Seafarers' Service Limited as a person with significant control on 2022-06-30

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

18/08/2318 August 2023 Notification of Qvsr Seafarers Centres as a person with significant control on 2022-06-30

View Document

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

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-08-06 with updates

View Document

03/10/223 October 2022 Registered office address changed from Humber Seafarers' Service Lockside Road Immingham Dock Immingham South Humberside DN40 2NN to 09164436 East India Dock Road 121- 131 London E14 6DF on 2022-10-03

View Document

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

View Accounts

04/01/224 January 2022 Termination of appointment of Kathryn Mary Price as a secretary on 2021-12-24

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUCKTIN

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MRS EILEEN REILLY

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER YATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LITTEN

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMBER SEAFARERS' SERVICE LIMITED

View Document

15/08/1815 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2018

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KYNE

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

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

View Accounts

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/11/152 November 2015 SECRETARY APPOINTED MRS KATHRYN MARY PRICE

View Document

26/08/1526 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED FATHER JOHN KYNE

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR MICHAEL BUCKTIN

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MRS ROSALYN DEZELSKY

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR PETER DAVID BALFOUR YATES

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LITTEN / 20/10/2014

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LATHAM

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR LAWRENCE ANDREW JAMES DALRYMPLE

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR PAUL LITTEN

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 5 PARLIAMENT STREET HULL HU1 2AZ ENGLAND

View Document

30/09/1430 September 2014 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY SARAH KEMP

View Document

15/09/1415 September 2014 COMPANY NAME CHANGED SJP80 LIMITED CERTIFICATE ISSUED ON 15/09/14

View Document

19/08/1419 August 2014 ADOPT ARTICLES 06/08/2014

View Document

06/08/146 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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