Advanced company searchLink opens in new window

M.A.C.E. (SHIPPING) LIMITED

Company number 01780221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
09 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
24 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
06 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
25 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
24 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with updates
22 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
25 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
22 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
26 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
30 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
10 Jan 2018 AD01 Registered office address changed from Hemisphere House 53-56 White House Road Ipswich Suffolk IP1 5PB England to Hemisphere House 53-65 White House Road Ipswich Suffolk IP1 5PB on 10 January 2018
26 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
30 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4,500
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Feb 2016 AD01 Registered office address changed from Hemisphere House 847 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to Hemisphere House 53-56 White House Road Ipswich Suffolk IP1 5PB on 8 February 2016
20 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,500
20 Apr 2015 TM01 Termination of appointment of Michael O'dowd as a director on 30 June 2014
20 Apr 2015 TM01 Termination of appointment of Paul John Blackhurst as a director on 30 June 2014
18 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders