SHIPPO LIMITED



Company Documents

DateDescription
05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

05/12/235 December 2023 Cessation of Christopher Nicholas Veale as a person with significant control on 2016-04-06

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

09/12/219 December 2021 Registered office address changed from 26 Holmethorpe Avenue Holmethorpe Industrial Estate Redhill Surrey RH1 2NL to 35 Ormside Way Holmethorpe Industrial Estate Redhill Surrey RH1 2LW on 2021-12-09

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/01/1831 January 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NICHOLAS VEALE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document



07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 COMPANY NAME CHANGED HEADLAND FREIGHT SERVICES LIMITED CERTIFICATE ISSUED ON 12/12/13

View Document

12/12/1312 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 26 HOLMETHORPE AVENUE HOLMETHORPE INDUSTRIAL ESTATE REIGATE SURREY RH1 2NL UNITED KINGDOM

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 34 HEADLAND AVENUE SEAFORD EAST SUSSEX BN25 4PZ

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS VEALE / 07/10/2013

View Document

07/10/137 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS VEALE / 07/10/2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS - MERCER

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 01/02/11 STATEMENT OF CAPITAL GBP 90

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/01/1015 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ADAMS - MERCER / 11/05/2009

View Document

15/05/0915 May 2009 DIRECTOR'S PARTICULARS RICHARD ADAMS - MERCER

View Document

08/01/098 January 2009 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