POSEIDON NAVIGATION SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-12 insert person Herry Ganeshwala
2024-03-12 insert person Naresh Ramisetty
2024-03-12 insert product_pages_linkeddomain maritimeprogress.com
2024-03-12 update person_title Alice Wootton: Fleet Management => Fleet Manager
2024-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, NO UPDATES
2023-11-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-16 delete person Daniel Miller
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-01 delete source_ip 35.177.153.100
2023-04-01 insert source_ip 13.42.149.28
2023-04-01 update person_description Christopher Singer => Christopher Singer
2023-04-01 update person_title Christopher Singer: null => Senior Fleet Manager
2023-04-01 update person_title Karen Leal: Senior Fleet Manager => Head of Fleet Management
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-25 insert person Alice Wootton
2022-08-20 update website_status FlippedRobots => OK
2022-08-14 update website_status OK => FlippedRobots
2022-07-12 delete source_ip 62.182.21.249
2022-07-12 insert source_ip 35.177.153.100
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address 1A CLUNY SQUARE BUCKIE MORAY AB56 1AH
2020-05-07 insert address 26-30 MARINE PLACE BUCKIE SCOTLAND AB56 1UT
2020-05-07 update registered_address
2020-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 1A CLUNY SQUARE BUCKIE MORAY AB56 1AH
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
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
2019-12-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERIE TIMNEY-GUNN / 17/06/2019
2019-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GUNN / 17/06/2019
2019-06-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHERIE TIMNEY-GUNN / 17/06/2019
2019-06-11 update statutory_documents DIRECTOR APPOINTED MR ALLAH HERMANN ASSANVO
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 delete address JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2016-06-08 insert address 1A CLUNY SQUARE BUCKIE MORAY AB56 1AH
2016-06-08 update registered_address
2016-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2016 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2016-05-13 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-13 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-03-21 update statutory_documents 07/03/16 FULL LIST
2016-01-11 update statutory_documents 08/12/15 STATEMENT OF CAPITAL GBP 100
2016-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date null => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-07 => 2016-12-31
2015-12-14 update statutory_documents ADOPT ARTICLES 08/12/2015
2015-12-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 update num_mort_charges 0 => 1
2015-11-08 update num_mort_outstanding 0 => 1
2015-10-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4718510001
2015-05-08 update returns_last_madeup_date null => 2015-03-07
2015-04-07 delete address JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN UNITED KINGDOM AB10 1HA
2015-04-07 insert address JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2015-04-07 insert sic_code 33190 - Repair of other equipment
2015-04-07 insert sic_code 46180 - Agents specialized in the sale of other particular products
2015-04-07 insert sic_code 47610 - Retail sale of books in specialised stores
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-03-13 update statutory_documents 07/03/15 FULL LIST
2014-07-02 update statutory_documents 30/06/14 STATEMENT OF CAPITAL GBP 2
2014-03-14 update statutory_documents DIRECTOR APPOINTED CHERIE TIMNEY-GUNN
2014-03-14 update statutory_documents DIRECTOR APPOINTED MR THOMAS GUNN
2014-03-14 update statutory_documents SECRETARY APPOINTED CHERIE TIMNEY-GUNN
2014-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA LEIPER
2014-03-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED
2014-03-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION