MS SHIPPING UK LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/11/2425 November 2024 Appointment of Mr Mahmut Gokcin Serter as a director on 2024-11-20

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

28/01/2428 January 2024 Appointment of Mr Ahmed Yusuf as a director on 2024-01-24

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Registered office address changed from 5 the Court Yard Higham Lane Stoke Golding Nuneaton CV13 6EX England to 3 Conery Lane Enderby Leicester LE19 4AB on 2023-04-11

View Document

11/04/2311 April 2023 Termination of appointment of Baruh Isak as a director on 2023-04-11

View Document

11/04/2311 April 2023 Termination of appointment of Mahmut Gokcin Serter as a director on 2023-04-11

View Document

11/04/2311 April 2023 Change of details for Mr Marcus James Sleath as a person with significant control on 2023-04-11

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/01/2213 January 2022 Appointment of Baruh Isak as a director on 2022-01-13

View Document

04/08/214 August 2021 Appointment of Mr Marcus James Sleath as a director on 2021-07-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/07/2125 July 2021 Registered office address changed from 3 Conery Lane Enderby Leicester LE19 4AB England to 5 the Court Yard Higham Lane Stoke Golding Nuneaton CV13 6EX on 2021-07-25

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMUT SERTER / 29/01/2020

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR MAHMUT SERTER

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

13/07/1713 July 2017 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