Advanced company searchLink opens in new window

SHANNON UTILITIES LIMITED

Company number 09860080

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)
07 Feb 2025 PSC01 Notification of Margarita Catherine Moloney as a person with significant control on 7 February 2025
16 Dec 2024 CS01 Confirmation statement made on 5 November 2024 with no updates
28 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
26 Feb 2024 CERTNM Company name changed shannon pipe contractors LIMITED\certificate issued on 26/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-23
21 Dec 2023 CS01 Confirmation statement made on 5 November 2023 with updates
21 Dec 2023 CH01 Director's details changed for Mr Richard Matthew Moloney on 17 March 2023
21 Dec 2023 CH01 Director's details changed for Mr Ben Webb on 17 March 2023
30 Oct 2023 AA Total exemption full accounts made up to 30 November 2022
29 Aug 2023 AA01 Previous accounting period shortened from 30 November 2022 to 29 November 2022
17 Mar 2023 AD01 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 17 March 2023
17 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
05 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
28 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2022 MA Memorandum and Articles of Association
27 Jul 2022 SH08 Change of share class name or designation
27 Jul 2022 SH01 Statement of capital following an allotment of shares on 23 June 2022
  • GBP 100.09
27 Jul 2022 SH01 Statement of capital following an allotment of shares on 23 June 2022
  • GBP 100.04
27 Jul 2022 SH01 Statement of capital following an allotment of shares on 23 June 2022
  • GBP 100.02
20 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
20 Dec 2021 CH01 Director's details changed for Mr Richard Matthew Moloney on 1 December 2021
20 Dec 2021 PSC04 Change of details for Mr Richard Matthew Moloney as a person with significant control on 1 December 2021
27 Oct 2021 AP01 Appointment of Mrs Ammie Moloney as a director on 27 October 2021
27 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
16 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 30 November 2019