BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED
Status | ACTIVE |
Company No. | 00000133 |
Category | Private Limited Company |
Incorporated | 29 Sep 1856 |
Age | 167 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED is an active private limited company with number 00000133. It was incorporated 167 years, 6 months, 29 days ago, on 29 September 1856. The company address is 16 Palace Street 16 Palace Street, SW1E 5JQ.
Company Fillings
Confirmation statement with updates
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 14 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Appoint person secretary company with name date
Date: 07 Aug 2023
Action Date: 19 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ziad El Chami
Appointment date: 2023-07-19
Documents
Termination secretary company with name termination date
Date: 07 Aug 2023
Action Date: 19 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohammad Alhashimy
Termination date: 2023-07-19
Documents
Change person director company
Date: 20 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Documents
Appoint person director company with name date
Date: 20 Jul 2023
Action Date: 19 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-19
Officer name: John Mark Woollacott
Documents
Termination director company with name termination date
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Alhashimy
Termination date: 2023-07-19
Documents
Confirmation statement with updates
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 04 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 04 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 04 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-25
Officer name: Mantraraj Dipak Budhdev
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 30 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 30 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 30 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Sep 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 22 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 12 Aug 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 24 Jun 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 24 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Change person director company with change date
Date: 21 May 2021
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rashed Ali Hassan Abdulla
Change date: 2020-07-31
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Change person director company with change date
Date: 22 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 07 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 07 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 07 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Termination director company with name termination date
Date: 25 Jul 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarmad Mehmood Qureshi
Termination date: 2019-06-25
Documents
Appoint person director company with name date
Date: 25 Jul 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-25
Officer name: Mr Mantraraj Dipak Budhdev
Documents
Appoint person director company with name date
Date: 25 Jul 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-25
Officer name: Mr Mohammad Alhashimy
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 21 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani
Change date: 2018-07-21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 28 Sep 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 28 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 28 Sep 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Appoint person director company with name date
Date: 25 May 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani
Appointment date: 2018-04-16
Documents
Termination director company with name termination date
Date: 25 May 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-16
Officer name: Ganesh Raj Jayaraman
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 11 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 11 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 11 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Change person director company with change date
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarmad Mehmood Qureshi
Change date: 2017-02-16
Documents
Change person secretary company with change date
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mohammad Alhashimy
Change date: 2017-02-16
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 28 Sep 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 28 Sep 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Legacy
Date: 28 Sep 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Accounts with accounts type dormant
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Resolution
Date: 26 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 26 Aug 2015
Category: Change-of-constitution
Type: CC04
Documents
Appoint person secretary company with name date
Date: 23 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-06-15
Officer name: Mr Mohammad Alhashimy
Documents
Termination secretary company with name termination date
Date: 23 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-15
Officer name: Bernadette Allinson
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Accounts with accounts type full
Date: 25 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Ganesh Raj Jayaraman
Documents
Termination director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Flemming Dalgaard
Documents
Appoint person director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Ganesh Raj Jayaraman
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Walker
Documents
Accounts with accounts type full
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Accounts with accounts type full
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 05 Mar 2012
Action Date: 27 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarmad Mehmood Qureshi
Change date: 2012-01-27
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Accounts with accounts type full
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 10 Mar 2011
Action Date: 03 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarmad Mehmood Qureshi
Change date: 2011-03-03
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Arthur Walker
Change date: 2010-09-29
Documents
Accounts with accounts type full
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 17 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Woollacott
Documents
Appoint person director company with name
Date: 17 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarmad Mehmood Qureshi
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 01 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-01
Documents
Accounts with accounts type full
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john woollacott / 24/08/2009
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / bernadette allinson / 23/10/2008
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael moore
Documents
Accounts with accounts type full
Date: 24 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed flemming dalgaard
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director patrick walters
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/07; full list of members
Documents
Some Companies
HESKIN HALL FARM WOOD LANE,PRESTON,PR7 5PA
Number: | 09825621 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
55 VERNON CRESCENT,NOTTINGHAM,NG15 9BP
Number: | 10816957 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONSDALE HOUSE,LUTTERWORTH,LE17 4AD
Number: | 11547440 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BYFORD COURT CROCKATT ROAD,IPSWICH,IP7 6RD
Number: | 08971198 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONWARD CHAMBERS,HYDE,SK14 1AH
Number: | 06817471 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL NORFOLK MEWS MANAGEMENT LIMITED
2 ROYAL NORFOLK MEWS,BOGNOR REGIS,PO21 2AQ
Number: | 06696672 |
Status: | ACTIVE |
Category: | Private Limited Company |