Advanced company searchLink opens in new window

SHIRE PROPERTY INSTALLATIONS LIMITED

Company number 05727702

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)
20 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with no updates
12 Aug 2024 AA Total exemption full accounts made up to 31 March 2023
11 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2023 PSC04 Change of details for Mr Gary Philip Joyce as a person with significant control on 17 November 2023
17 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
17 Nov 2023 CH01 Director's details changed for Mr Gary Philip Joyce on 17 November 2023
27 Apr 2023 AA Unaudited abridged accounts made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
12 Dec 2022 PSC04 Change of details for Mr Gary Philip Joyce as a person with significant control on 1 March 2022
12 Dec 2022 CH01 Director's details changed for Mr Gary Philip Joyce on 1 March 2022
28 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
08 Nov 2021 PSC07 Cessation of Jonathan Robert Clarke as a person with significant control on 3 November 2021
08 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
08 Nov 2021 PSC07 Cessation of Michael Clifford Clarke as a person with significant control on 3 November 2021
08 Nov 2021 PSC07 Cessation of Matthew Clifford Clarke as a person with significant control on 3 November 2021
08 Nov 2021 PSC01 Notification of Gary Philip Joyce as a person with significant control on 3 November 2021
30 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
02 Mar 2021 PSC04 Change of details for Mr Michael Clifford Clarke as a person with significant control on 2 March 2021
02 Mar 2021 PSC04 Change of details for Mr Matthew Clifford Clarke as a person with significant control on 2 March 2021
02 Mar 2021 CH01 Director's details changed for Mr Gary Philip Joyce on 2 March 2021
02 Mar 2021 PSC04 Change of details for Mr Jonathan Robert Clarke as a person with significant control on 2 March 2021
02 Mar 2021 AD01 Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ United Kingdom to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2 March 2021
18 Jan 2021 CS01 Confirmation statement made on 5 November 2020 with no updates
15 Oct 2020 CERTNM Company name changed M.c plumbing LIMITED\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13