Advanced company searchLink opens in new window

SHIRE COMPUTER SERVICES LIMITED

Company number 01543032

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)
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
  • GBP 100
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