Advanced company searchLink opens in new window

SHS INTERNATIONAL LTD

Company number 00112075

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2019 AP01 Appointment of Paul Leslie Avis as a director on 23 April 2019
25 Apr 2019 TM01 Termination of appointment of Tanya Selma Hene as a director on 23 April 2019
02 Aug 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 AP01 Appointment of Paul Michael Bromilow as a director on 1 July 2018
03 Jul 2018 TM01 Termination of appointment of Andrew William Wilkinson as a director on 1 July 2018
22 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
29 Nov 2016 AP01 Appointment of Tanya Selma Hene as a director on 28 November 2016
28 Nov 2016 TM01 Termination of appointment of Cindy Gravemaker as a director on 28 November 2016
15 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 conflict of interest 27/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2016 CC04 Statement of company's objects
13 Sep 2016 AA Full accounts made up to 31 December 2015
12 Jul 2016 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
11 Jul 2016 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
11 Jul 2016 AP04 Appointment of Abogado Nominees Limited as a secretary on 11 July 2016
15 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 552,017
04 Mar 2016 TM01 Termination of appointment of Paul Cowley as a director on 31 December 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 552,017
12 Sep 2014 AA Full accounts made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 552,017
19 Aug 2013 AA Full accounts made up to 31 December 2012
26 Jul 2013 AP01 Appointment of Paul Cowley as a director
26 Jul 2013 TM01 Termination of appointment of Jason Ridge as a director