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)
23 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
16 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 01/06/2017
23 Dec 2019 CH01 Director's details changed for Mr Gary Philip Joyce on 12 November 2019
23 Dec 2019 PSC04 Change of details for Mr Michael Clifford Clarke as a person with significant control on 12 November 2019
23 Dec 2019 AD01 Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 23 December 2019
23 Dec 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
11 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about People with significant control (psc)) was registered on 16/01/2020
22 Jun 2017 TM01 Termination of appointment of Ann Frances Clarke as a director on 1 June 2017
22 Jun 2017 TM01 Termination of appointment of Matthew Clifford Clarke as a director on 1 June 2017
22 Jun 2017 TM01 Termination of appointment of Michael Clifford Clarke as a director on 1 June 2017
22 Jun 2017 TM01 Termination of appointment of Jonathan Robert Clarke as a director on 1 June 2017
22 Jun 2017 TM02 Termination of appointment of Ann Frances Clarke as a secretary on 1 June 2017
22 Jun 2017 TM02 Termination of appointment of Ann Frances Clarke as a secretary on 1 June 2017
01 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 1,250
01 Jun 2017 AP01 Appointment of Mr Gary Philip Joyce as a director on 1 April 2017
14 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
18 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000