SHIPPING GUIDES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

03/04/253 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

23/12/2423 December 2024 Termination of appointment of Martin Edward Penney as a director on 2024-12-20

View Document

28/10/2428 October 2024 Appointment of Mr Keith Proffitt as a director on 2024-10-25

View Document

28/10/2428 October 2024 Termination of appointment of David Charles Kinzett as a director on 2024-10-25

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

21/05/2421 May 2024 Appointment of Mr Martin Edward Penney as a director on 2024-05-17

View Document

21/05/2421 May 2024 Termination of appointment of Martin Stuart Taylor as a director on 2024-05-17

View Document

08/04/248 April 2024

View Document

08/04/248 April 2024

View Document

08/04/248 April 2024

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

09/08/239 August 2023 Previous accounting period shortened from 2023-07-31 to 2023-06-30

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-07-31

View Document

06/07/236 July 2023 Appointment of Mr David Charles Kinzett as a director on 2023-06-30

View Document

06/07/236 July 2023 Termination of appointment of Sukhjeevan Singh Samra as a director on 2023-06-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

28/02/2328 February 2023 Registered office address changed from Unit 4 Voltage Mollison Avenue Enfield Middlesex EN3 7XQ England to 71 Fenchurch Street London EC3M 4BS on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Mrs Tracey Anne Bigmore as a secretary on 2023-02-27

View Document

18/10/2218 October 2022 Satisfaction of charge 009073860005 in full

View Document

24/06/2124 June 2021 Registration of charge 009073860005, created on 2021-06-21

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

19/03/2119 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/02/214 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/02/214 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1425 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

21/06/1321 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

15/06/1215 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/06/1117 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FEARGAL HOGAN / 12/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRA ELFREIDE PIELOW / 12/06/2010

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/06/0919 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0919 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM REIGATE HILL HOUSE 28 REIGATE HILL REIGATE SURREY RH2 9NG UNITED KINGDOM

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 75 BELL STREET REIGATE SURREY RH2 7AN

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 £ IC 100/90 01/09/06 £ SR 10@1=10

View Document

26/09/0626 September 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/08/067 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 AUDITOR'S RESIGNATION

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 AUDITOR'S RESIGNATION

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

30/01/9930 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/07/9315 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/9315 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/07/925 July 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/01/923 January 1992 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/01/9023 January 1990 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

13/10/8813 October 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/06/8724 June 1987 RETURN MADE UP TO 02/05/87; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

31/07/8631 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/03/8615 March 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

03/01/863 January 1986 NEW DIRECTOR APPOINTED

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