SOLENT STEAM PACKET (SERVICES) LIMITED

04107080
VENTURE HOUSE THE TANNERIES EAST STREET TITCHFIELD PO14 4AR

Documents

Documents
Date Category Description Pages
11 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
16 May 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
14 Apr 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2022 accounts Annual Accounts 5 Buy now
17 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2021 accounts Annual Accounts 6 Buy now
20 Feb 2021 officers Termination of appointment of director (James William Robson) 1 Buy now
20 Feb 2021 officers Termination of appointment of director (Graham Victor Martin) 1 Buy now
20 Feb 2021 officers Termination of appointment of director (Nigel Paul Philpott) 1 Buy now
20 Feb 2021 officers Termination of appointment of director (Terence Hildred Brook) 1 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2020 accounts Annual Accounts 6 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2019 officers Termination of appointment of director (Robert Nigel Siddall) 1 Buy now
21 Aug 2019 officers Termination of appointment of director (Derek John Burke) 1 Buy now
21 Mar 2019 accounts Annual Accounts 6 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 officers Appointment of director (Mr Philip Myles Stephens) 2 Buy now
08 Nov 2018 officers Appointment of director (Mr James William Robson) 2 Buy now
08 Nov 2018 officers Termination of appointment of director (Nigel Vermont Robinson) 1 Buy now
23 Apr 2018 officers Termination of appointment of secretary (James William Robson) 1 Buy now
23 Apr 2018 officers Appointment of secretary (Mr James Milne Cusiter) 2 Buy now
17 Mar 2018 accounts Annual Accounts 6 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 officers Appointment of director (Captain Robert Nigel Siddall) 2 Buy now
31 Jul 2017 officers Termination of appointment of director (Peter Roberts) 1 Buy now
01 Apr 2017 accounts Annual Accounts 12 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2016 officers Appointment of director (Mr Graham Victor Martin) 2 Buy now
18 Aug 2016 officers Termination of appointment of director (Norman Liddell Tulip) 1 Buy now
22 Mar 2016 accounts Annual Accounts 10 Buy now
13 Nov 2015 annual-return Annual Return 11 Buy now
05 Apr 2015 accounts Annual Accounts 11 Buy now
30 Jan 2015 officers Appointment of director (Mr Nigel Paul Philpott) 2 Buy now
08 Dec 2014 annual-return Annual Return 10 Buy now
08 May 2014 accounts Annual Accounts 9 Buy now
28 Apr 2014 officers Appointment of director (Mr Norman Liddell Tulip) 2 Buy now
07 Feb 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
16 Jan 2014 officers Termination of appointment of director (John Milne) 1 Buy now
16 Jan 2014 officers Termination of appointment of director (Graham Mackenzie) 1 Buy now
09 Dec 2013 annual-return Annual Return 11 Buy now
08 Dec 2013 officers Appointment of director (Councillor Derek John Burke) 2 Buy now
08 Apr 2013 accounts Annual Accounts 10 Buy now
28 Feb 2013 officers Appointment of director (Mr Terence Hildred Brook) 2 Buy now
22 Feb 2013 officers Termination of appointment of director (Richard Walker) 1 Buy now
12 Feb 2013 officers Appointment of director (John David Rice) 5 Buy now
03 Dec 2012 annual-return Annual Return 9 Buy now
13 Aug 2012 officers Termination of appointment of director (Alan Haslam) 1 Buy now
27 Apr 2012 officers Appointment of director (Mr Richard Walker) 2 Buy now
27 Apr 2012 officers Termination of appointment of director (John Everett) 1 Buy now
08 Mar 2012 accounts Annual Accounts 8 Buy now
09 Dec 2011 annual-return Annual Return 10 Buy now
09 Dec 2011 officers Termination of appointment of director (Janet Glasscock) 1 Buy now
09 Dec 2011 officers Change of particulars for director (Captain Peter Roberts) 2 Buy now
09 Dec 2011 officers Change of particulars for director (John Bert Milne) 2 Buy now
09 Dec 2011 officers Change of particulars for director (Graham Kenneth Mackenzie) 2 Buy now
21 Jul 2011 officers Appointment of secretary (James William Robson) 3 Buy now
03 May 2011 officers Termination of appointment of secretary (Janet Glasscock) 2 Buy now
30 Mar 2011 accounts Annual Accounts 11 Buy now
08 Dec 2010 annual-return Annual Return 18 Buy now
31 Mar 2010 accounts Annual Accounts 11 Buy now
08 Feb 2010 annual-return Annual Return 18 Buy now
11 Aug 2009 officers Director appointed peter scott roberts 2 Buy now
23 Mar 2009 accounts Annual Accounts 11 Buy now
29 Dec 2008 annual-return Return made up to 13/11/08; full list of members 8 Buy now
29 Dec 2008 officers Director and secretary's change of particulars / janet glasscock / 25/02/2008 1 Buy now
14 Mar 2008 accounts Annual Accounts 11 Buy now
11 Dec 2007 annual-return Return made up to 13/11/07; no change of members 9 Buy now
12 Apr 2007 accounts Annual Accounts 11 Buy now
19 Dec 2006 address Registered office changed on 19/12/06 from: 9 grays inn square, london, WC1R 5JF 2 Buy now
14 Dec 2006 annual-return Return made up to 13/11/06; full list of members 9 Buy now
28 Mar 2006 accounts Annual Accounts 11 Buy now
19 Dec 2005 annual-return Return made up to 13/11/05; full list of members 9 Buy now
04 Apr 2005 accounts Annual Accounts 10 Buy now
30 Mar 2005 officers New director appointed 2 Buy now
14 Dec 2004 annual-return Return made up to 13/11/04; full list of members 9 Buy now
18 Oct 2004 officers New secretary appointed 3 Buy now
29 Apr 2004 officers Secretary resigned 1 Buy now
07 Apr 2004 accounts Annual Accounts 10 Buy now
15 Dec 2003 annual-return Return made up to 13/11/03; full list of members 9 Buy now
12 Aug 2003 officers New director appointed 2 Buy now
12 Aug 2003 officers Director resigned 1 Buy now
05 Apr 2003 accounts Annual Accounts 4 Buy now
19 Feb 2003 accounts Accounting reference date shortened from 30/11/02 to 31/10/02 1 Buy now
10 Jan 2003 annual-return Return made up to 13/11/02; no change of members 9 Buy now
08 Nov 2002 officers New director appointed 2 Buy now
08 Nov 2002 officers Director resigned 1 Buy now
17 Aug 2002 officers New director appointed 2 Buy now
17 Aug 2002 officers New director appointed 2 Buy now
24 Jul 2002 accounts Annual Accounts 4 Buy now
04 Dec 2001 annual-return Return made up to 13/11/01; full list of members 7 Buy now
13 Nov 2000 incorporation Incorporation Company 14 Buy now