Advanced company searchLink opens in new window

INTERCRUISES SHORESIDE & PORT SERVICES UK LIMITED

Company number 06018823

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)
03 Sep 2018 TM01 Termination of appointment of Darren James Anniss as a director on 31 July 2018
02 Jul 2018 AA Full accounts made up to 30 September 2017
18 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with updates
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
10 May 2018 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 8 May 2018
08 May 2018 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 27 Goswell Road London England EC1M 7GT on 8 May 2018
05 Jun 2017 AA Full accounts made up to 30 September 2016
26 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
05 Jan 2017 TM01 Termination of appointment of Christopher James Good as a director on 2 January 2017
05 Jan 2017 AP01 Appointment of Mr Darren James Anniss as a director on 2 January 2017
28 Nov 2016 TM01 Termination of appointment of Mark Barber as a director on 17 November 2016
28 Nov 2016 AP01 Appointment of Mr Nicolas Nadal Lazaro as a director on 17 November 2016
26 Sep 2016 AP01 Appointment of Mr Christopher James Good as a director on 12 September 2016
26 Sep 2016 TM01 Termination of appointment of William Harrison Waggott as a director on 12 September 2016
05 Jul 2016 AA Full accounts made up to 30 September 2015
01 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 43,326
17 Mar 2016 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 23 February 2016
17 Mar 2016 AD01 Registered office address changed from Tui Travel House Crawley Business Quarter Flemin G Way, Crawley West Sussex RH10 9QL to 5th Floor 6 st. Andrew Street London EC4A 3AE on 17 March 2016
28 Jan 2016 TM02 Termination of appointment of Joyce Walter as a secretary on 18 December 2015
06 Jul 2015 AA Full accounts made up to 30 September 2014
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 43,326
03 Feb 2015 CH01 Director's details changed for Mr William Harrison Waggott on 26 January 2015
20 Jan 2015 TM01 Termination of appointment of Richard Stuart Wheatley as a director on 20 January 2015
19 Jan 2015 AP01 Appointment of Mr William Harrison Waggott as a director on 16 January 2015
27 Oct 2014 TM01 Termination of appointment of Joyce Walter as a director on 23 October 2014