SHIRE PROPERTY INSTALLATIONS LIMITED
Company number 05727702
- Company Overview for SHIRE PROPERTY INSTALLATIONS LIMITED (05727702)
- Filing history for SHIRE PROPERTY INSTALLATIONS LIMITED (05727702)
- People for SHIRE PROPERTY INSTALLATIONS LIMITED (05727702)
- More for SHIRE PROPERTY INSTALLATIONS LIMITED (05727702)
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
|
|
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
|
|
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
|
|
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
|