- Company Overview for SHAKESPHERE PRODUCTS LIMITED (10996435)
- Filing history for SHAKESPHERE PRODUCTS LIMITED (10996435)
- People for SHAKESPHERE PRODUCTS LIMITED (10996435)
- Charges for SHAKESPHERE PRODUCTS LIMITED (10996435)
- More for SHAKESPHERE PRODUCTS LIMITED (10996435)
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) |
---|---|---|---|
25 Sep 2024 | CS01 | Confirmation statement made on 25 September 2024 with updates | |
24 Sep 2024 | TM01 | Termination of appointment of Eszter Beardsell as a director on 1 September 2024 | |
24 Sep 2024 | AP01 | Appointment of Mr Richard Beardsell as a director on 1 September 2024 | |
24 Sep 2024 | CH01 | Director's details changed for Mrs Eszter Beardsell on 1 September 2024 | |
20 Sep 2024 | CH01 | Director's details changed for Mrs Eszter Beardsell on 1 September 2024 | |
20 Sep 2024 | TM01 | Termination of appointment of Richard Beardsell as a director on 1 September 2024 | |
20 Sep 2024 | AP01 | Appointment of Mrs Eszter Beardsell as a director on 1 September 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
04 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
19 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
14 Jul 2021 | CH01 | Director's details changed for Mr Richard Beardsell on 12 July 2021 | |
14 Jul 2021 | PSC05 | Change of details for Beardsell Holdings Limited as a person with significant control on 12 July 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from 13 Victoria Drive Sale M33 3HZ England to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 14 July 2021 | |
06 Jul 2021 | PSC02 | Notification of Beardsell Holdings Limited as a person with significant control on 8 June 2021 | |
06 Jul 2021 | PSC07 | Cessation of Richard Beardsell as a person with significant control on 8 June 2021 | |
18 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from Unit 4, the Foundry, 325 Ordsall Lane Salford M5 3LW England to 13 Victoria Drive Sale M33 3HZ on 9 December 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
23 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
31 Oct 2019 | PSC04 | Change of details for Mr Richard Beardsell as a person with significant control on 4 October 2017 |