S.H.E. MARITIME SERVICES (FELIXSTOWE) LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved following liquidation

View Document

14/03/2314 March 2023 Final Gazette dissolved following liquidation

View Document

14/12/2214 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043330400002

View Document

22/01/1822 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SMITH

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

04/09/164 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW SMITH / 01/01/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 4TH FLOOR CLIFF HOUSE CHEVALIER ROAD FELIXSTOWE SUFFOLK IP11 7EJ

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/158 September 2015 DISS40 (DISS40(SOAD))

View Document

05/09/155 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/09/147 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM SANDERSON HOUSE MUSEUM STREET IPSWICH SUFFOLK IP1 1HE

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE SMITH / 01/01/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW SMITH / 04/02/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW SMITH / 01/01/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/09/1022 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

14/10/0914 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED CATHERINE JANE SMITH

View Document

25/09/0925 September 2009 SECRETARY'S CHANGE OF PARTICULARS PAUL RAYMOND MANSFIELD LOGGED FORM

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SMITH / 11/09/2009

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY PAUL MANSFIELD

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SMITH / 11/09/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 3RD FLOOR CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX IG10 4LG

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN

View Document

03/12/013 December 2001 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