SHIRPING WORLD RESOURCES LIMITED
Status | ACTIVE |
Company No. | NI629069 |
Category | Private Limited Company |
Incorporated | 03 Feb 2015 |
Age | 9 years, 4 months, 6 days |
Jurisdiction | Northern Ireland |
SUMMARY
SHIRPING WORLD RESOURCES LIMITED is an active private limited company with number NI629069. It was incorporated 9 years, 4 months, 6 days ago, on 03 February 2015. The company address is 101 Antrim Road 101 Antrim Road, Lisburn, BT28 3EA, Antrim, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 17 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 18 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Cessation of a person with significant control
Date: 26 Jan 2022
Action Date: 12 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sam Mcbratney
Cessation date: 2022-01-12
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 25 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-18
Officer name: Samuel Mcbratney
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change account reference date company current shortened
Date: 22 Nov 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
New address: 101 Antrim Road 101 Antrim Road Lisburn Antrim BT28 3EA
Old address: 42-46 Fountain Street Belfast Northern Ireland BT1 5EF United Kingdom
Change date: 2017-09-25
Documents
Confirmation statement with updates
Date: 11 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Resolution
Date: 03 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 01 Jun 2015
Action Date: 12 May 2015
Category: Capital
Type: SH01
Capital : 108 GBP
Date: 2015-05-12
Documents
Some Companies
3 LOWER MERE,EAST GRINSTEAD,RH19 4TB
Number: | 07952864 |
Status: | ACTIVE |
Category: | Private Limited Company |
APEX BUSINESS PARK,NOTTINGHAM,NG11 7DD
Number: | 10699683 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 CARLTON AVE EAST,WEMBLEY,HA9 8PT
Number: | 10294950 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAVEN CAPITAL (AMBASSADOR HOMES) LP
KINTYRE HOUSE,GLASGOW,G2 2LW
Number: | SL029621 |
Status: | ACTIVE |
Category: | Limited Partnership |
11 PARSONS GREEN,TENBY,SA70 8NG
Number: | 10404947 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A15 CHAMPIONS BUSINESS PARK,UPTON,CH49 0AB
Number: | 08707578 |
Status: | ACTIVE |
Category: | Private Limited Company |