Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-13 |
delete otherexecutives Claus Rasmussen |
2023-09-13 |
delete person Claus Rasmussen |
2023-09-13 |
delete person Matt Paxton Rhodes |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES |
2023-05-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN ROBERT LIDDELL |
2023-05-03 |
update statutory_documents CESSATION OF PAUL CARLILE AS A PSC |
2023-04-29 |
insert person Elliot Carlile |
2023-04-29 |
insert person Matt Paxton Rhodes |
2023-04-29 |
insert person Richard Gibbs |
2023-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CARLILE |
2023-03-29 |
delete chairman Paul Carlile |
2023-03-29 |
delete founder Paul Carlile |
2023-03-29 |
insert chiefcommercialofficer Andrew Smith |
2023-03-29 |
delete person Kevin Lake |
2023-03-29 |
delete person Matt Weight |
2023-03-29 |
delete person Paul Carlile |
2023-03-29 |
update person_title Andrew Smith: Ocean Freight Director => Chief Commercial Officer |
2023-01-03 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PHILLIP SMITH |
2023-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN LAKE |
2022-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES |
2022-06-17 |
insert person Matt Weight |
2022-06-17 |
update person_description Tom Fernihough => Tom Fernihough |
2022-06-17 |
update person_title Tom Fernihough: Automotive Director => Key Account Director |
2022-05-17 |
insert email br..@myvisibilitytool.com |
2022-03-17 |
delete managingdirector Paul Carlile |
2022-03-17 |
delete otherexecutives Grant Liddell |
2022-03-17 |
insert chairman Paul Carlile |
2022-03-17 |
insert managingdirector Grant Liddell |
2022-03-17 |
update person_description Grant Liddell => Grant Liddell |
2022-03-17 |
update person_title Grant Liddell: Business Development Director => Managing Director |
2022-03-17 |
update person_title Laurence Burford: Head of Finance => Finance Director |
2022-03-17 |
update person_title Paul Carlile: Founder; Managing Director => Chairman; Founder |
2022-01-07 |
update account_ref_day 30 => 31 |
2022-01-07 |
update account_ref_month 6 => 12 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2022-09-30 |
2021-12-22 |
update statutory_documents DIRECTOR APPOINTED MR GRANT ANTHONY LIDDELL |
2021-12-21 |
update statutory_documents CURREXT FROM 30/06/2021 TO 31/12/2021 |
2021-12-14 |
insert person Andrew Smith |
2021-09-22 |
delete address Suite 104, UCH House,
Old Bath Road, Colnbrook,
Berkshire, SL3 0NS |
2021-09-22 |
insert address Central House,
606 Central Way,
North Feltham Trading Estate,
Feltham,
Middlesex, TW14 0RX |
2021-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-07-01 => 2022-03-31 |
2021-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-06-19 |
delete chiefcommercialofficer Ian Barnes |
2021-06-19 |
insert otherexecutives Claus Rasmussen |
2021-06-19 |
delete person Ian Barnes |
2021-06-19 |
insert person Claus Rasmussen |
2021-04-07 |
update account_ref_day 31 => 30 |
2021-04-07 |
update account_ref_month 3 => 6 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-07-01 |
2021-02-04 |
update statutory_documents PREVSHO FROM 01/07/2020 TO 30/06/2020 |
2021-02-03 |
update statutory_documents PREVEXT FROM 31/03/2020 TO 01/07/2020 |
2020-09-22 |
delete source_ip 51.140.245.89 |
2020-09-22 |
insert source_ip 13.85.15.194 |
2020-09-22 |
update robots_txt_status www.metroshipping.co.uk: 404 => 200 |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
update website_status IndexPageFetchError => OK |
2020-05-07 |
update website_status OK => IndexPageFetchError |
2020-04-07 |
delete chiefcommercialofficer Kevin Lake |
2020-04-07 |
insert chiefcommercialofficer Ian Barnes |
2020-04-07 |
update person_title Ian Barnes: Key Accounts Director => Commercial Director |
2020-04-07 |
update person_title Kevin Lake: Commercial Director => Key Accounts Director |
2020-04-07 |
update website_status IndexPageFetchError => OK |
2020-02-06 |
update website_status OK => IndexPageFetchError |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-12-06 |
delete founder Paul Carlile |
2019-12-06 |
insert person Ian Barnes |
2019-12-06 |
update person_title Paul Carlile: Founder; Managing Director => Managing Director |
2019-12-06 |
update website_status IndexPageFetchError => OK |
2019-10-07 |
update website_status OK => IndexPageFetchError |
2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
2019-09-04 |
update person_description Andrew White => Andrew White |
2019-09-04 |
update person_description Simon George => Simon George |
2019-08-06 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS KEVIN BROOKS |
2019-08-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY TUCK |
2019-08-05 |
delete source_ip 23.100.82.11 |
2019-08-05 |
insert source_ip 51.140.245.89 |
2019-08-05 |
update robots_txt_status www.metroshipping.co.uk: 200 => 404 |
2019-07-05 |
delete index_pages_linkeddomain multimodal.org.uk |
2019-05-03 |
insert index_pages_linkeddomain multimodal.org.uk |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-07 |
delete source_ip 5.159.224.25 |
2019-01-07 |
insert source_ip 23.100.82.11 |
2019-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
2018-09-15 |
insert index_pages_linkeddomain t.co |
2018-08-07 |
delete index_pages_linkeddomain t.co |
2018-06-18 |
insert index_pages_linkeddomain t.co |
2018-04-21 |
delete personal_emails la..@metroshipping.co.uk |
2018-04-21 |
delete email la..@metroshipping.co.uk |
2018-04-21 |
delete email la..@metroshipping.co.uk |
2018-04-21 |
insert email pr..@metroshipping.co.uk |
2018-04-21 |
insert email pr..@metroshipping.co.uk |
2018-04-21 |
insert terms_pages_linkeddomain mailchimp.com |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-12-23 |
delete index_pages_linkeddomain t.co |
2017-11-24 |
insert index_pages_linkeddomain t.co |
2017-10-26 |
delete index_pages_linkeddomain t.co |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
2017-09-15 |
insert index_pages_linkeddomain t.co |
2017-08-04 |
delete address Unit 2 Galleymead road, Argonaut Park, Colnbrook, SL3 0EN |
2017-08-04 |
delete index_pages_linkeddomain t.co |
2017-08-04 |
insert address Suite 104, UCH House, Old Bath Road, Colnbrook, Berkshire, SL3 0NS |
2017-05-22 |
insert index_pages_linkeddomain t.co |
2017-04-03 |
delete index_pages_linkeddomain t.co |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
2016-08-31 |
insert index_pages_linkeddomain t.co |
2016-07-07 |
update returns_last_madeup_date 2015-06-20 => 2016-06-20 |
2016-07-07 |
update returns_next_due_date 2016-07-18 => 2017-07-18 |
2016-06-24 |
update statutory_documents 20/06/16 FULL LIST |
2016-06-08 |
update num_mort_outstanding 1 => 0 |
2016-06-08 |
update num_mort_satisfied 1 => 2 |
2016-05-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-04-05 |
insert address Unit 2 Galleymead road, Argonaut Park, Colnbrook, SL3 0EN |
2016-04-05 |
insert career_pages_linkeddomain myvisibilitytool.com |
2016-04-05 |
insert casestudy_pages_linkeddomain myvisibilitytool.com |
2016-04-05 |
insert contact_pages_linkeddomain myvisibilitytool.com |
2016-04-05 |
insert index_pages_linkeddomain myvisibilitytool.com |
2016-04-05 |
insert phone +44 (0) 0203 096 6198 |
2016-04-05 |
insert projects_pages_linkeddomain myvisibilitytool.com |
2016-04-05 |
insert terms_pages_linkeddomain myvisibilitytool.com |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-09-20 |
insert service_pages_linkeddomain myvisibilitytool.com |
2015-08-23 |
insert index_pages_linkeddomain t.co |
2015-07-26 |
delete index_pages_linkeddomain t.co |
2015-07-08 |
update returns_last_madeup_date 2014-06-20 => 2015-06-20 |
2015-07-08 |
update returns_next_due_date 2015-07-18 => 2016-07-18 |
2015-06-23 |
update statutory_documents 20/06/15 FULL LIST |
2015-05-23 |
delete phone +971 4 386 3330 |
2015-05-23 |
insert phone + 971 (50) 4 45 83 70 |
2015-04-25 |
delete source_ip 91.234.184.216 |
2015-04-25 |
insert source_ip 5.159.224.25 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-08-07 |
delete address 2700 THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM ENGLAND B37 7YE |
2014-08-07 |
insert address 2700 THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-20 => 2014-06-20 |
2014-08-07 |
update returns_next_due_date 2014-07-18 => 2015-07-18 |
2014-07-21 |
update statutory_documents 20/06/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-09-06 |
update returns_last_madeup_date 2012-06-20 => 2013-06-20 |
2013-09-06 |
update returns_next_due_date 2013-07-18 => 2014-07-18 |
2013-08-05 |
update statutory_documents 20/06/13 FULL LIST |
2013-06-24 |
update account_category MEDUM => FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 50200 - Sea and coastal freight water transport |
2013-06-21 |
insert sic_code 51210 - Freight air transport |
2013-06-21 |
update returns_last_madeup_date 2011-06-20 => 2012-06-20 |
2013-06-21 |
update returns_next_due_date 2012-07-18 => 2013-07-18 |
2013-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-07-18 |
update statutory_documents 20/06/12 FULL LIST |
2012-01-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 |
2011-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2011 FROM
LONDON MEGA TERMINAL THURROCK PARK WAY
TILBURY
ESSEX
RM18 7HD |
2011-06-28 |
update statutory_documents 20/06/11 FULL LIST |
2011-02-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-01-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 |
2010-11-11 |
update statutory_documents DIRECTOR APPOINTED ANDREW WHITE |
2010-11-11 |
update statutory_documents DIRECTOR APPOINTED KEVIN LAKE |
2010-11-09 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2010-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2010 FROM
13 PORTLAND ROAD
EDGBASTON
BIRMINGHAM
B16 9HN |
2010-11-09 |
update statutory_documents DIRECTOR APPOINTED MR IAIN ROBERT LIDDELL |
2010-11-09 |
update statutory_documents SECRETARY APPOINTED BARRY TUCK |
2010-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILLIPS |
2010-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARNOLD KAPLAN |
2010-11-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY PHILLIPS |
2010-07-12 |
update statutory_documents 20/06/10 FULL LIST |
2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEITH PHILLIPS / 20/06/2010 |
2009-12-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-07-14 |
update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
2009-01-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
2008-01-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
2007-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-07-10 |
update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
2006-01-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 |
2005-08-03 |
update statutory_documents RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
2005-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-14 |
update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
2003-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-14 |
update statutory_documents RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
2003-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-02 |
update statutory_documents RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
2002-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-07 |
update statutory_documents RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS |
2000-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-07-03 |
update statutory_documents RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS |
1999-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-07-07 |
update statutory_documents RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS |
1999-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-07-03 |
update statutory_documents RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS |
1997-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-07-20 |
update statutory_documents RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS |
1997-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-07-14 |
update statutory_documents RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS |
1996-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-10-13 |
update statutory_documents ADOPT MEM AND ARTS 24/08/95 |
1995-06-28 |
update statutory_documents RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS |
1995-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-07-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-07-18 |
update statutory_documents RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS |
1994-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-06-29 |
update statutory_documents RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS |
1993-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-07-04 |
update statutory_documents RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS |
1992-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-06-30 |
update statutory_documents RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS |
1991-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-09-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/90 FROM:
34 DUCHESS RD
EDGBASTON
BIRMINGHAM
B16 8JA |
1990-07-25 |
update statutory_documents RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS |
1990-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-07-19 |
update statutory_documents RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS |
1989-01-19 |
update statutory_documents RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS |
1989-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1987-09-18 |
update statutory_documents RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS |
1987-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1986-06-24 |
update statutory_documents RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS |
1986-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1980-03-24 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1980-03-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |