POSEIDON NAVIGATION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
22/08/2422 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 1A CLUNY SQUARE BUCKIE MORAY AB56 1AH |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHERIE TIMNEY-GUNN / 17/06/2019 |
17/06/1917 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GUNN / 17/06/2019 |
17/06/1917 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / CHERIE TIMNEY-GUNN / 17/06/2019 |
11/06/1911 June 2019 | DIRECTOR APPOINTED MR ALLAH HERMANN ASSANVO |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
07/08/187 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA |
21/03/1621 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
11/01/1611 January 2016 | 08/12/15 STATEMENT OF CAPITAL GBP 100 |
14/12/1514 December 2015 | ADOPT ARTICLES 08/12/2015 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4718510001 |
13/03/1513 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
02/07/142 July 2014 | 30/06/14 STATEMENT OF CAPITAL GBP 2 |
14/03/1414 March 2014 | APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED |
14/03/1414 March 2014 | DIRECTOR APPOINTED CHERIE TIMNEY-GUNN |
14/03/1414 March 2014 | DIRECTOR APPOINTED MR THOMAS GUNN |
14/03/1414 March 2014 | SECRETARY APPOINTED CHERIE TIMNEY-GUNN |
14/03/1414 March 2014 | APPOINTMENT TERMINATED, DIRECTOR PAMELA LEIPER |
07/03/147 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of POSEIDON NAVIGATION SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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