INSTITUTE OF SEAMANSHIP COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

21/11/2321 November 2023 Appointment of Mr Simon Edward Gaskin as a director on 2023-11-14

View Document

09/11/239 November 2023 Appointment of Mr Clive Charles Gregory Edwards as a director on 2023-11-01

View Document

15/07/2315 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

23/10/2223 October 2022 Termination of appointment of Robin Douglas Mallam as a director on 2022-10-06

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR JOHN FREDRICK POLLARD

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR ROBIN DOUGLAS MALLAM

View Document

25/05/1625 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 09/11/15 NO MEMBER LIST

View Document

29/05/1529 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/11/1417 November 2014 09/11/14 NO MEMBER LIST

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR DAVID JOHN PARRY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC BEETHAM

View Document

28/05/1428 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 09/11/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD BOULTON / 12/11/2012

View Document

12/11/1212 November 2012 09/11/12 NO MEMBER LIST

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY DOUGLAS MURRAY

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 35 PARTRIDGE ROAD DIBDEN PURLIEU SOUTHAMPTON HAMPSHIRE SO45 4LL

View Document

10/10/1210 October 2012 SECRETARY APPOINTED RICHARD BOULTON

View Document

21/09/1221 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

04/03/124 March 2012 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS NEIL TOLER MURRAY / 02/12/2010

View Document

02/12/112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS NEIL TOLER MURRAY / 09/03/2011

View Document

02/12/112 December 2011 09/11/11 NO MEMBER LIST

View Document

09/11/109 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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