SOUTH COAST PORT SERVICES LIMITED

03847838
CANUTE CHAMBERS OCEAN WAY OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TU

Documents

Documents
Date Category Description Pages
04 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 27 Buy now
06 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 27 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 29 Buy now
04 Nov 2020 accounts Annual Accounts 26 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 28 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 accounts Annual Accounts 25 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 25 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Oct 2016 address Move Registers To Sail Company With New Address 1 Buy now
07 Oct 2016 officers Termination of appointment of director (Peter Arnold Drake) 1 Buy now
21 Aug 2016 accounts Annual Accounts 27 Buy now
08 Oct 2015 annual-return Annual Return 7 Buy now
06 May 2015 accounts Annual Accounts 23 Buy now
22 Oct 2014 annual-return Annual Return 7 Buy now
30 Sep 2014 accounts Annual Accounts 22 Buy now
15 Oct 2013 annual-return Annual Return 7 Buy now
17 Jul 2013 accounts Annual Accounts 22 Buy now
19 Oct 2012 annual-return Annual Return 7 Buy now
23 May 2012 accounts Annual Accounts 21 Buy now
03 Oct 2011 annual-return Annual Return 7 Buy now
16 Sep 2011 accounts Annual Accounts 21 Buy now
21 Oct 2010 annual-return Annual Return 7 Buy now
21 Oct 2010 address Move Registers To Sail Company 1 Buy now
21 Oct 2010 officers Change of particulars for director (Mr Steven Ernest Pearce) 2 Buy now
21 Oct 2010 officers Change of particulars for director (Mr Martin Eardley) 2 Buy now
21 Oct 2010 address Change Sail Address Company 1 Buy now
21 Oct 2010 officers Change of particulars for director (Mr Peter Arnold Drake) 2 Buy now
30 Sep 2010 accounts Annual Accounts 20 Buy now
22 Oct 2009 accounts Annual Accounts 20 Buy now
21 Oct 2009 annual-return Annual Return 4 Buy now
29 Oct 2008 accounts Annual Accounts 22 Buy now
20 Oct 2008 annual-return Return made up to 24/09/08; full list of members 4 Buy now
20 Oct 2008 officers Director and secretary's change of particulars / steven pearce / 24/09/2008 1 Buy now
20 Oct 2008 officers Director's change of particulars / peter drake / 24/09/2008 1 Buy now
20 Oct 2008 officers Director's change of particulars / martin eardley / 24/09/2008 1 Buy now
20 Oct 2008 address Location of register of members 1 Buy now
17 Oct 2007 annual-return Return made up to 24/09/07; full list of members 3 Buy now
11 Jul 2007 auditors Auditors Resignation Company 1 Buy now
08 Jun 2007 address Registered office changed on 08/06/07 from: tenon highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY 1 Buy now
14 Apr 2007 accounts Annual Accounts 19 Buy now
06 Nov 2006 accounts Annual Accounts 19 Buy now
10 Oct 2006 annual-return Return made up to 24/09/06; full list of members 3 Buy now
11 Oct 2005 annual-return Return made up to 24/09/05; full list of members 3 Buy now
10 Oct 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 May 2005 accounts Annual Accounts 18 Buy now
13 Oct 2004 annual-return Return made up to 24/09/04; full list of members 7 Buy now
16 Sep 2004 accounts Annual Accounts 16 Buy now
03 Aug 2004 officers Director's particulars changed 1 Buy now
14 Oct 2003 annual-return Return made up to 24/09/03; full list of members 7 Buy now
24 Jun 2003 accounts Annual Accounts 16 Buy now
15 Oct 2002 accounts Annual Accounts 15 Buy now
02 Oct 2002 annual-return Return made up to 24/09/02; full list of members 7 Buy now
04 Oct 2001 annual-return Return made up to 24/09/01; full list of members 7 Buy now
28 Sep 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Jul 2001 accounts Annual Accounts 16 Buy now
19 Apr 2001 officers New director appointed 2 Buy now
13 Nov 2000 annual-return Return made up to 24/09/00; full list of members 6 Buy now
02 Aug 2000 accounts Accounting reference date extended from 30/09/00 to 31/12/00 1 Buy now
19 Jan 2000 officers New director appointed 2 Buy now
19 Jan 2000 officers New secretary appointed;new director appointed 2 Buy now
19 Jan 2000 officers Director resigned 1 Buy now
19 Jan 2000 officers Secretary resigned 1 Buy now
14 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2000 officers New secretary appointed 2 Buy now
06 Jan 2000 officers New director appointed 2 Buy now
21 Dec 1999 mortgage Particulars of mortgage/charge 3 Buy now
29 Nov 1999 address Registered office changed on 29/11/99 from: suite 17, city business centre lower road london SE16 2XB 1 Buy now
26 Nov 1999 officers Secretary resigned 1 Buy now
26 Nov 1999 officers Director resigned 1 Buy now
24 Sep 1999 incorporation Incorporation Company 11 Buy now