About

Registered Number: 02397660
Date of Incorporation: 22/06/1989 (35 years and 9 months ago)
Company Status: Active
Registered Address: Bowling Green House, 1 Orchard Place, Southampton, Hampshire, SO14 3PX

 

Superyacht Agency Services (Southampton) Ltd was founded on 22 June 1989 with its registered office in Hampshire, it's status at Companies House is "Active". There are no directors listed for Superyacht Agency Services (Southampton) Ltd at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 November 2019
CH01 - Change of particulars for director 04 November 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 23 October 2013
CH01 - Change of particulars for director 23 October 2013
CH03 - Change of particulars for secretary 23 October 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 16 April 2012
CERTNM - Change of name certificate 19 January 2012
CONNOT - N/A 19 January 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 08 October 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AUD - Auditor's letter of resignation 17 October 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 19 August 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 29 September 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 07 October 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 24 September 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 03 October 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 03 October 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 07 October 1993
RESOLUTIONS - N/A 19 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1993
AA - Annual Accounts 08 October 1992
363b - Annual Return 08 October 1992
363a - Annual Return 05 November 1991
AA - Annual Accounts 30 October 1991
AA - Annual Accounts 24 April 1991
363a - Annual Return 13 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1991
288 - N/A 31 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1989
288 - N/A 30 June 1989
NEWINC - New incorporation documents 22 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.