GRIMSBY FISH MARKET SERVICES LIMITED

, Grimsby, DN31 3QJ, South Humberside
StatusACTIVE
Company No.07502552
CategoryPrivate Limited Company
Incorporated24 Jan 2011
Age13 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

GRIMSBY FISH MARKET SERVICES LIMITED is an active private limited company with number 07502552. It was incorporated 13 years, 3 months, 20 days ago, on 24 January 2011. The company address is , Grimsby, DN31 3QJ, South Humberside.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2017

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-29

Officer name: Lisa Ross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn Howard Boyers

Change date: 2014-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Orn Jonsson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-26

Old address: Po Box Po Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wilkin Chapman Company Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Banton

Documents

View document PDF

Resolution

Date: 31 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 May 2011

Action Date: 24 May 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-05-24

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilchap Nominees Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lisa Ross

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Orn Eyfoprd Jonsson

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Howard Boyers

Documents

View document PDF

Certificate change of name company

Date: 24 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wilchap 17 (gy) LIMITED\certificate issued on 24/05/11

Documents

View document PDF

Resolution

Date: 16 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 24 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A STEP AWAY SOLUTIONS LIMITED

C/O TAXASSIST ACCOUTANTS,NEWBURY,RG14 7BE

Number:09431595
Status:ACTIVE
Category:Private Limited Company

DIALOGUE UK LIMITED

32 PIER HOUSE,LONDON,SW3 5HG

Number:02666657
Status:ACTIVE
Category:Private Limited Company

HARVEY TRANSITIONS LIMITED

72 BURFORD LANE,LYMM,WA13 0SJ

Number:08949479
Status:ACTIVE
Category:Private Limited Company

HMG WATER SOLUTIONS LIMITED

MILNER COURT HORNBEAM SQUARE SOUTH,HARROGATE,HG2 8NB

Number:11335577
Status:ACTIVE
Category:Private Limited Company

NICOLA NORRIS LIMITED

SOUTHWOOD MAIDSTONE ROAD,MAIDSTONE,ME17 3LS

Number:08746421
Status:ACTIVE
Category:Private Limited Company

SHG (NW) LIMITED

1 SELBY PLACE,SKELMERSDALE,WN8 8EF

Number:11756714
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