THE CRUISE ADVISORY SERVICE LIMITED

3 Acorn Business Centre Northarbour Road 3 Acorn Business Centre Northarbour Road, Portsmouth, PO6 3TH, Hampshire, England
StatusACTIVE
Company No.02413737
CategoryPrivate Limited Company
Incorporated16 Aug 1989
Age34 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

THE CRUISE ADVISORY SERVICE LIMITED is an active private limited company with number 02413737. It was incorporated 34 years, 9 months, 23 days ago, on 16 August 1989. The company address is 3 Acorn Business Centre Northarbour Road 3 Acorn Business Centre Northarbour Road, Portsmouth, PO6 3TH, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Josephine Ripper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-09

Old address: Argyll House 158 Richmond Park Road Bournemouth Dorset BH8 8TW

New address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-04

Officer name: Mr Tony Leslie Ripper

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-04

Officer name: Josephine Ripper

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Josephine Ripper

Change date: 2014-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2012

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-17

Officer name: Josephine Ripper

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2012

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tony Leslie Ripper

Change date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2010

Action Date: 20 Aug 2010

Category: Address

Type: AD01

Old address: 44/46,Orsett Road, Grays, Essex, RM17 5ED

Change date: 2010-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/98; no change of members

Documents

View document PDF

Legacy

Date: 12 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/94; no change of members

Documents

View document PDF

Legacy

Date: 10 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 16/08/91; no change of members

Documents

View document PDF

Legacy

Date: 21 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Resolution

Date: 11 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 1989

Category: Capital

Type: 88(2)R

Description: Ad 25/10/89--------- £ si 19900@1=19900 £ ic 100/20000

Documents

View document PDF

Resolution

Date: 07 Nov 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 1989

Category: Capital

Type: 123

Description: £ nc 10000/50000 25/10/89

Documents

View document PDF

Legacy

Date: 17 Oct 1989

Category: Capital

Type: 88(2)R

Description: Wd 11/10/89 ad 21/09/89--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 14 Sep 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 04 Sep 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 1989

Category: Address

Type: 287

Description: Registered office changed on 23/08/89 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 16 Aug 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANDOTRADES LLP

125 FORD LANE,RAINHAM,RM13 7AT

Number:OC423407
Status:ACTIVE
Category:Limited Liability Partnership

FARRINGDON LOCKSMITH & TOOL SUPPLIES CO. LIMITED

CHILTERN CHAMBERS,CAVERSHAM,RG4 7DH

Number:02376501
Status:ACTIVE
Category:Private Limited Company

GOLDBOND ASSOCIATES LIMITED

16B RAINHAM ROAD,,NW10 5DJ

Number:05979676
Status:ACTIVE
Category:Private Limited Company

KISHNUBBLY LTD

AFON HOUSE,HORSHAM,RH12 1TL

Number:08630563
Status:ACTIVE
Category:Private Limited Company

KPS HIRE LIMITED

KPS HOUSE HAM LANE,HAYWARDS HEATH,RH17 7PR

Number:10879216
Status:ACTIVE
Category:Private Limited Company

NEWNHAM FABRICATIONS LIMITED

LAUNDRY LOKE INDUSTRIAL ESTATE,NORTH WALSHAM,NR28 0BD

Number:07949731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source