Advanced company searchLink opens in new window

CHRIS SHUTTLEWORTH ENGINEERING LIMITED

Company number 06289792

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)
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
31 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
23 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
31 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
29 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
15 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
28 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
30 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
18 Oct 2017 TM02 Termination of appointment of Doreen Shuttleworth as a secretary on 18 October 2017
21 Jul 2017 PSC01 Notification of Christopher Shuttleworth as a person with significant control on 6 April 2016
14 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
19 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
04 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2014 AD01 Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014
06 Oct 2014 AA Micro company accounts made up to 30 June 2014