About

Registered Number: 03573619
Date of Incorporation: 02/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 80 London Road, Mitcham Junction, Mitcham, CR4 4JB,

 

Having been setup in 1998, Ism Shipping Solutions Ltd have registered office in Mitcham, it has a status of "Active". Dixon, Maria Jesus, Dixon, Paul are listed as directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Maria Jesus 02 June 1998 - 1
DIXON, Paul 02 June 1998 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 31 October 2018
AD01 - Change of registered office address 29 October 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 19 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 10 June 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 19 September 2011
AD01 - Change of registered office address 29 March 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 20 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2010
CH01 - Change of particulars for director 19 August 2010
DISS40 - Notice of striking-off action discontinued 15 June 2010
AA - Annual Accounts 14 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 03 June 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 23 March 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 26 April 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 10 September 2003
287 - Change in situation or address of Registered Office 21 July 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 29 March 2002
AA - Annual Accounts 02 April 2001
287 - Change in situation or address of Registered Office 20 March 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 23 January 2000
225 - Change of Accounting Reference Date 11 January 2000
363s - Annual Return 29 June 1999
MEM/ARTS - N/A 23 September 1998
CERTNM - Change of name certificate 14 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
NEWINC - New incorporation documents 02 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.