About

Registered Number: 02349583
Date of Incorporation: 20/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 31 Abbey Road, Grimsby, North East Lincolnshire, DN32 0HQ

 

Daily Shipping Services Ltd was established in 1989, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of this company are listed as Ross, Rebecca Jaqueline, Ross, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Rebecca Jaqueline 11 October 2006 - 1
ROSS, Robert N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 23 February 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 20 February 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 20 November 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 20 February 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 03 November 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 22 February 2011
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 19 February 2009
363s - Annual Return 18 March 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 28 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 16 November 2006
AA - Annual Accounts 16 November 2006
363s - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
AA - Annual Accounts 04 April 2005
363s - Annual Return 25 February 2005
363s - Annual Return 28 February 2004
AA - Annual Accounts 10 February 2004
AA - Annual Accounts 01 April 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 21 March 2002
363s - Annual Return 26 February 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
287 - Change in situation or address of Registered Office 19 September 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 26 February 2001
395 - Particulars of a mortgage or charge 14 December 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 25 February 2000
363s - Annual Return 23 February 1999
AA - Annual Accounts 18 February 1999
AA - Annual Accounts 30 March 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 10 March 1997
363s - Annual Return 21 February 1997
363s - Annual Return 27 February 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 01 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 October 1994
395 - Particulars of a mortgage or charge 08 April 1994
363s - Annual Return 08 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1994
RESOLUTIONS - N/A 24 February 1994
123 - Notice of increase in nominal capital 24 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1993
AA - Annual Accounts 25 November 1993
288 - N/A 12 November 1993
288 - N/A 12 November 1993
AA - Annual Accounts 19 May 1993
363s - Annual Return 25 February 1993
AA - Annual Accounts 13 November 1992
363b - Annual Return 06 March 1992
AA - Annual Accounts 16 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 October 1991
363a - Annual Return 16 July 1991
363a - Annual Return 16 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1989
MEM/ARTS - N/A 10 April 1989
288 - N/A 05 April 1989
288 - N/A 05 April 1989
287 - Change in situation or address of Registered Office 05 April 1989
CERTNM - Change of name certificate 30 March 1989
NEWINC - New incorporation documents 20 February 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2000 Outstanding

N/A

Legal charge 23 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.