Advanced company searchLink opens in new window

SHORTS INTERNATIONAL LIMITED

Company number 03962510

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)
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
  • GBP 181.47
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
  • GBP 181.47
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
  • GBP 181.47
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 181.47
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