INDEPENDENT PORT HANDLING LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/11/2427 November 2024 Satisfaction of charge 064067630002 in full

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Particulars of variation of rights attached to shares

View Document

15/01/2415 January 2024 Resolutions

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

22/11/2322 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

04/11/224 November 2022 Appointment of Mr Jonathan David Simm as a director on 2022-11-01

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM PATHFINDER HOUSE MARITIME WAY EASTERN DOCKS SOUTHAMPTON SO14 3AE ENGLAND

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMM

View Document

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064067630002

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM PATHFINDER HOUSE TESTWOOD PARK SALISBURY ROAD SOUTHAMPTON HAMPSHIRE SO40 2RW

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR LOUIS RAWLES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR HUW LLEWELYN FRANCIS WILLIAMS

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR JONATHAN DAVID SIMM

View Document

19/12/1719 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 52331

View Document

19/12/1719 December 2017 REDUCE ISSUED CAPITAL 05/12/2017

View Document

19/12/1719 December 2017 SOLVENCY STATEMENT DATED 05/12/17

View Document

19/12/1719 December 2017 STATEMENT BY DIRECTORS

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

02/10/162 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DIGHE

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOWLEY

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LEVER

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064067630001

View Document

02/12/152 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM PATHFINDER HOUSR TESTWOOD PARK SALISBURY ROAD SOUTHAMPTON HAMPSHIRE SO40 2RW ENGLAND

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM PATHFINDER HOUSE SALISBURY ROAD SOUTHAMPTON HAMPSHIRE SO40 2RW ENGLAND

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM PATHFINDER HOUSE MARITIME WAY EASTERN DOCKS SOUTHAMPTON SO14 3AE

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY LOUIS RAWLES

View Document

21/11/1321 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

06/01/136 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

06/11/126 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

06/01/126 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

25/10/1025 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 13-17 HURSLEY ROAD CHANDLERS FORD EASTLEIGH SO53 2FW

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RONALD SCOTT LEVER / 01/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT DIGHE / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS JOHN RAWLES / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BURGESS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD WILLIAMS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JUSTIN DOWLEY / 01/10/2009

View Document

08/06/098 June 2009 DIRECTOR APPOINTED LOUIS JOHN RAWLES

View Document

29/04/0929 April 2009 SECRETARY APPOINTED LOUIS JOHN RAWLES

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDER WILLIAMS

View Document

21/01/0921 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEX WILLIAMS / 16/10/2008

View Document

11/12/0811 December 2008 GBP NC 1000/1000000 08/12/2008

View Document

11/12/0811 December 2008 NC INC ALREADY ADJUSTED 13/11/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ADOPT ARTICLES 13/11/2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

05/11/085 November 2008 COMPANY NAME CHANGED MARCHWOOD PORT HANDLING LIMITED CERTIFICATE ISSUED ON 05/11/08

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED STEPHEN WILLIAM BURGESS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED

View Document

23/10/0823 October 2008 SECRETARY APPOINTED ALEX WILLIAMS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED JOHN HOWARD WILLIAMS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED PAUL RONALD SCOTT LEVER

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED LAURENCE JUSTIN DOWLEY

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

18/02/0818 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0818 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0816 January 2008 COMPANY NAME CHANGED INHOCO 4221 LIMITED CERTIFICATE ISSUED ON 16/01/08

View Document

23/10/0723 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information