- Company Overview for SHIRE COMPUTER SERVICES LIMITED (01543032)
- Filing history for SHIRE COMPUTER SERVICES LIMITED (01543032)
- People for SHIRE COMPUTER SERVICES LIMITED (01543032)
- More for SHIRE COMPUTER SERVICES LIMITED (01543032)
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) |
---|---|---|---|
17 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
11 Jan 2024 | CH03 | Secretary's details changed for Mrs Amanda Jayne Johnson on 11 January 2024 | |
11 Jan 2024 | CH01 | Director's details changed for Mr Clive Robert Johnson on 11 January 2024 | |
07 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Feb 2023 | AD01 | Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 23 February 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
25 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
16 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
16 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
30 Mar 2017 | CH01 | Director's details changed for Mr Clive Robert Johnson on 21 November 2016 | |
30 Mar 2017 | CH03 | Secretary's details changed for Mrs Amanda Jayne Johnson on 21 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jun 2015 | CH01 | Director's details changed for Mr Clive Robert Johnson on 10 June 2015 |