CRUISE AND PASSENGER SERVICES LIMITED
Status | ACTIVE |
Company No. | 03274374 |
Category | Private Limited Company |
Incorporated | 06 Nov 1996 |
Age | 27 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CRUISE AND PASSENGER SERVICES LIMITED is an active private limited company with number 03274374. It was incorporated 27 years, 6 months, 25 days ago, on 06 November 1996. The company address is Pilgrim House Pilgrim House, Southampton, SO14 3FJ, England.
Company Fillings
Resolution
Date: 23 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 23 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 23 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 23 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Legacy
Date: 20 Jan 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 12 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 12 Jan 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 14 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 14 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 14 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Change person director company with change date
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen William Burgess
Change date: 2021-03-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 16 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 16 Feb 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 16 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
New address: Pilgrim House Canute Road Southampton SO14 3FJ
Old address: Pathfinder House Maritime Way Eastern Docks Southampton SO14 3AE England
Change date: 2019-10-21
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 24 Sep 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 24 Sep 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Change registered office address company with date old address new address
Date: 23 May 2019
Action Date: 23 May 2019
Category: Address
Type: AD01
Old address: Pathfinder House Testwood Park Salisbury Road Southampton Hampshire SO40 2RW
Change date: 2019-05-23
New address: Pathfinder House Maritime Way Eastern Docks Southampton SO14 3AE
Documents
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Davis
Appointment date: 2019-02-12
Documents
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-12
Officer name: Mr Huw Llewelyn Francis Williams
Documents
Termination director company with name termination date
Date: 25 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-12
Officer name: Louis John Rawles
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Legacy
Date: 12 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 02 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 02 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2017
Action Date: 21 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-21
Charge number: 032743740003
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 06 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 06 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Legacy
Date: 06 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Mortgage satisfy charge full
Date: 15 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type full
Date: 02 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 03 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Robert Dighe
Termination date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type small
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louis Rawles
Documents
Change registered office address company with date old address
Date: 08 Jul 2014
Action Date: 08 Jul 2014
Category: Address
Type: AD01
Old address: Pathfinder House Maritime Way Eastern Docks Southampton SO14 3AE
Change date: 2014-07-08
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type small
Date: 14 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2012-12-31
Documents
Accounts with accounts type small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Poole
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Termination director company with name
Date: 25 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Mcdonald
Documents
Legacy
Date: 25 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type small
Date: 08 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 22 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Hulme
Documents
Termination director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Back
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Anthony Mcdonald
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Kenneth Poole
Change date: 2009-11-16
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Harry Back
Change date: 2009-11-16
Documents
Accounts with accounts type small
Date: 28 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 30/07/2009 from sirius house, peel street southampton hants SO14 5QT
Documents
Legacy
Date: 06 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed louis john rawles
Documents
Legacy
Date: 06 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sally tizzard
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr louis john rawles
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr ian dighe
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr stephen william burgess
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director victor gale
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anthony noyce
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director roger webb
Documents
Legacy
Date: 29 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/06; full list of members
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 27/02/06 from: phoenix house central road eastern docks southampton hampshire SO14 3AH
Documents
Accounts with accounts type full
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/05; full list of members
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
49 ST GEORGES ROAD MANAGEMENT COMPANY LIMITED
49 ST GEORGES ROAD,LONDON,E10 5RQ
Number: | 07631012 |
Status: | ACTIVE |
Category: | Private Limited Company |
C.M. JENKINS (HOLDINGS) LIMITED
WHOLESALE FRUIT MARKET ALBERT CRESCENT,BRISTOL,BS2 0YH
Number: | 01706314 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WEST STREET,HENLEY ON THAMES,RG9 2DU
Number: | 10401505 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE BENCE & SONS (CHELTENHAM) LIMITED
41/47 FAIRVIEW ROAD,GLOS,GL52 2EJ
Number: | 02447653 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILSON FIELD LTD THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 07394929 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 19, LEE COURT,LONDON,SE13 5PE
Number: | 11942267 |
Status: | ACTIVE |
Category: | Private Limited Company |