- Company Overview for SHORTS INTERNATIONAL LIMITED (03962510)
- Filing history for SHORTS INTERNATIONAL LIMITED (03962510)
- People for SHORTS INTERNATIONAL LIMITED (03962510)
- Charges for SHORTS INTERNATIONAL LIMITED (03962510)
- More for SHORTS INTERNATIONAL LIMITED (03962510)
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) |
---|---|---|---|
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
04 Jan 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
27 Jan 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Dec 2014 | SH08 | Change of share class name or designation | |
17 Nov 2014 | AP01 | Appointment of Mr John Brohel as a director on 6 November 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Angela Mcmullen as a director on 6 November 2014 | |
29 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
03 Jul 2013 | AP01 | Appointment of Ms Angela Mcmullen as a director | |
02 Jul 2013 | TM01 | Termination of appointment of Christopher Smith as a director | |
19 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
20 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2011 | SH08 | Change of share class name or designation | |
03 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 25 May 2011
|
|
15 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
15 Apr 2011 | CH01 | Director's details changed for Mark Schneider on 1 January 2011 | |
14 Apr 2011 | CH03 | Secretary's details changed for Robert Moir Mackenzie on 1 January 2011 | |
14 Apr 2011 | CH01 | Director's details changed for Frank Carter Pilcher on 1 January 2011 |