Advanced company searchLink opens in new window

SHACKLETON DUKE EXECUTIVE SEARCH LIMITED

Company number 09911956

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)
21 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
24 Jun 2024 AD01 Registered office address changed from Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England to Kja Group Ltd Network House Stubs Beck Lane Cleckheaton Leeds BD19 4TT on 24 June 2024
13 Mar 2024 TM01 Termination of appointment of Daniel Joseph Elliot as a director on 1 March 2024
13 Mar 2024 AP01 Appointment of Mr Marc Cunliffe as a director on 1 March 2024
12 Mar 2024 AA Micro company accounts made up to 31 December 2023
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
22 May 2023 CS01 Confirmation statement made on 8 March 2023 with updates
22 May 2023 PSC04 Change of details for Mr Marc Lee Cunliffe as a person with significant control on 3 February 2023
20 Feb 2023 TM01 Termination of appointment of Marc Lee Cunliffe as a director on 20 February 2023
20 Feb 2023 AP01 Appointment of Mr Daniel Joseph Elliot as a director on 20 February 2023
20 Feb 2023 AP01 Appointment of Mr Oliver Davies as a director on 3 February 2023
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
10 May 2019 AD01 Registered office address changed from 4 Club Lane Rodley Leeds LS13 1JG to Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 10 May 2019
11 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
14 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
07 Aug 2017 AA Total exemption full accounts made up to 31 December 2016