Advanced company searchLink opens in new window

SHIRES INCOME PLC

Company number 00386561

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)
01 Nov 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 138,175
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 Oct 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 48,389
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Oct 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 35,221
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 Sep 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 12,251
  • ANNOTATION Clarification hmrc conirmation duty paid
21 Jul 2023 AA Group of companies' accounts made up to 31 March 2023
21 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agm/section 701/company business 06/07/2023
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
05 Dec 2022 AD01 Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH to 280 Bishopsgate London EC2M 4AG on 5 December 2022
05 Dec 2022 CH04 Secretary's details changed for Aberdeen Asset Management Plc on 25 November 2022
16 Nov 2022 AD02 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
16 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 15,482.290
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 11 July 2022
  • GBP 15,442,290
19 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting may be called not less than 14 days notice 06/07/2022
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2022 AA Full accounts made up to 31 March 2022
06 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
06 Jul 2022 TM01 Termination of appointment of Marian Glen as a director on 6 July 2022
01 Feb 2022 AP01 Appointment of Mrs Helen Rachelle Sinclair as a director on 1 February 2022
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 15,409,790
28 Jul 2021 MA Memorandum and Articles of Association
28 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authority to make market purchases/co business 07/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2021 AA Full accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with updates
12 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Meeting other than agm may be called on not less than 14 clear days' notice 14/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2020 MA Memorandum and Articles of Association
31 Jul 2020 AA Full accounts made up to 31 March 2020