Advanced company searchLink opens in new window

INDEPENDENT PORT HANDLING LIMITED

Company number 06406763

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)
06 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
28 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
05 Jun 2018 AP01 Appointment of Mr Jonathan David Simm as a director on 1 June 2018
19 Dec 2017 SH20 Statement by Directors
19 Dec 2017 SH19 Statement of capital on 19 December 2017
  • GBP 52,331
19 Dec 2017 CAP-SS Solvency Statement dated 05/12/17
19 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Capital redemption reserve be reduced 05/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
03 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
04 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
02 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
03 Mar 2016 TM01 Termination of appointment of Laurence Justin Dowley as a director on 29 February 2016
03 Mar 2016 TM01 Termination of appointment of Paul Ronald Scott Lever as a director on 29 February 2016
03 Mar 2016 TM01 Termination of appointment of Ian Robert Dighe as a director on 29 February 2016
26 Feb 2016 MR01 Registration of charge 064067630001, created on 26 February 2016
02 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 175,497
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 175,497
06 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
08 Jul 2014 TM02 Termination of appointment of Louis Rawles as a secretary
08 Jul 2014 AD01 Registered office address changed from Pathfinder Housr Testwood Park Salisbury Road Southampton Hampshire SO40 2RW England on 8 July 2014
08 Jul 2014 AD01 Registered office address changed from Pathfinder House Salisbury Road Southampton Hampshire SO40 2RW England on 8 July 2014
08 Jul 2014 AD01 Registered office address changed from Pathfinder House Maritime Way Eastern Docks Southampton SO14 3AE on 8 July 2014
21 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 227,828
20 Nov 2013 TM01 Termination of appointment of John Williams as a director