SHIP SHAPE RESOURCES LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-12

View Document

24/06/2424 June 2024 Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells TN4 8AS England to James Watson House Montgomery Way Rosehill, Carlisle Cumbria CA1 2UU on 2024-06-24

View Document

24/06/2424 June 2024 Statement of affairs

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Appointment of a voluntary liquidator

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

26/02/2426 February 2024 Previous accounting period extended from 2023-05-31 to 2023-11-30

View Document

25/08/2325 August 2023 Termination of appointment of Adam Stephen Lee as a director on 2023-06-06

View Document

25/08/2325 August 2023 Appointment of Mr Howard Hughes as a director on 2023-06-06

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

15/02/2315 February 2023 Full accounts made up to 2022-05-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

05/01/225 January 2022 Full accounts made up to 2021-05-31

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL LONGEGA

View Document

24/01/2024 January 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR TRINITY ABBERTSON WOO

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR KARISMA ABERDEEN WOO

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX FRASER

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE SHANNON-LITTLE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

07/03/187 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 12 LONDON MEWS LONDON W2 1HY

View Document

08/11/178 November 2017 CORPORATE SECRETARY APPOINTED CRIPPS SECRETARIES LIMITED

View Document

10/10/1710 October 2017 25/08/2017

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR LUKE DAVID SHANNON-LITTLE

View Document

24/08/1724 August 2017 CESSATION OF STM LIFE ASSURANCE PCC PLC AS A PSC

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCCARNEY

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAED HOLDINGS LIMITED

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

06/03/176 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

06/01/176 January 2017 06/01/17 STATEMENT OF CAPITAL GBP 977.445

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRINITY ABBERTSON WOO / 09/09/2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARISMA LIBERTY CATHERINE ABERDEEN WOO / 09/09/2016

View Document

05/08/165 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/163 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR KAVAN THREADGOLD

View Document

07/03/167 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

27/11/1527 November 2015 15/10/14 STATEMENT OF CAPITAL GBP 976.45

View Document

05/11/155 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/153 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, SECRETARY VANESSA HUGHES

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MISS KARISMA LIBERTY CATHERINE ABERDEEN WOO

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MRS TRINITY ABBERTSON WOO

View Document

23/02/1523 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

03/06/143 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

21/06/1221 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED SIMON SHANTIH DAVIES

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR KAVAN THREADGOLD

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR PAUL MARK LONGEGA

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR WAYNE DANIEL MCDONNELL

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED ALEX STUART FRASER

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR ANTHONY JOHN MCCARNEY

View Document

15/05/1215 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

15/05/1215 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/1215 May 2012 03/05/12 STATEMENT OF CAPITAL GBP 977.98

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM GAUTAM HOUSE 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP

View Document

13/06/1113 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD NICHOLAS HUGHES / 05/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

27/07/0927 July 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/05/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/06/083 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 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