LNG SHIPPING SOLUTIONS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 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

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

11/03/2411 March 2024 Appointment of Mr Andrew John Witts as a director on 2024-03-11

View Document

02/01/242 January 2024 Termination of appointment of Robert Charles Knight as a director on 2023-12-31

View Document

28/07/2328 July 2023 Full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

04/07/214 July 2021 Full accounts made up to 2020-12-31

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

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

View Document

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

View Document

02/01/182 January 2018 SECRETARY APPOINTED MR MICHAEL JOHN CHRISTOPHER CAHILL

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY PENNY WATSON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARKSON SHIPBROKING GROUP LIMITED

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 22 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

09/12/159 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

22/07/1522 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

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

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHRISTOPHER CAHILL / 01/09/2014

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/12/133 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 SECRETARY APPOINTED MS PENNY WATSON

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BUCKSEY

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR ROBERT CHARLES KNIGHT

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WOYDA

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 SECRETARY APPOINTED MR NICHOLAS RICHARD BUCKSEY

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN DEASEY

View Document

29/11/1229 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/12/112 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/11/1026 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR MICHAEL JOHN CHRISTOPHER CAHILL

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR KEITH BAINBRIDGE

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 AUDITOR'S RESIGNATION

View Document

20/07/0920 July 2009 AUDITOR'S RESIGNATION

View Document

26/11/0826 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

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

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

View Document

20/12/0720 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 12 CAMOMILE STREET LONDON EC3A 7BP

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 24/11/02; NO CHANGE OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0113 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/01

View Document

13/02/0113 February 2001 NC INC ALREADY ADJUSTED 01/02/01

View Document

13/02/0113 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0113 February 2001 ADOPT MEM AND ARTS 01/02/01

View Document

12/02/0112 February 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 COMPANY NAME CHANGED BANDBYTE LIMITED CERTIFICATE ISSUED ON 08/02/01

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 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