AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thu, 30th Jun 2022
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 6th Aug 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Jun 2022
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 6th Aug 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 3rd Oct 2022. New Address: 09164436 East India Dock Road 121- 131 London E14 6DF. Previous address: Humber Seafarers' Service Lockside Road Immingham Dock Immingham South Humberside DN40 2NN
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 30th Jun 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 30th Jun 2022 - the day director's appointment was terminated
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 30th Jun 2022 - the day director's appointment was terminated
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 30th Jun 2022 - the day director's appointment was terminated
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 30th Jun 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 24th Dec 2021 - the day secretary's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Aug 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Aug 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Fri, 23rd Aug 2019 - the day director's appointment was terminated
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 6th Aug 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 22nd May 2019 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 22nd May 2019 - the day director's appointment was terminated
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Thu, 21st Sep 2017 - the day director's appointment was terminated
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 21st Dec 2017 - the day director's appointment was terminated
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 15th Aug 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Aug 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 15th Aug 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Aug 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Aug 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 21st Oct 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Aug 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Oct 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 30th Sep 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Aug 2015 to Tue, 31st Mar 2015
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 30th Sep 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 30th Sep 2014 - the day secretary's appointment was terminated
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 30th Sep 2014 - the day director's appointment was terminated
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 30th Sep 2014. New Address: Humber Seafarers' Service Lockside Road Immingham Dock Immingham South Humberside DN40 2NN. Previous address: 5 Parliament Street Hull HU1 2AZ England
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed SJP80 LIMITEDcertificate issued on 15/09/14
filed on: 15th, September 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 15th Sep 2014
filed on: 15th, September 2014
| resolution
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, August 2014
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 6th Aug 2014: 2.00 GBP
capital
|
|