Advanced company searchLink opens in new window

SHL DEBTCO LIMITED

Company number 11175000

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)
31 Jan 2022 TM01 Termination of appointment of Nicholas Vivian Malley as a director on 25 January 2022
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
17 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
29 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
28 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
27 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
05 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
10 Aug 2020 AP01 Appointment of Mr Nicholas Vivian Malley as a director on 31 July 2020
10 Aug 2020 AP01 Appointment of Mr Paul John Greensmith as a director on 31 July 2020
10 Aug 2020 TM01 Termination of appointment of Andrew William Myers as a director on 31 July 2020
03 Aug 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
03 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
03 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
27 Jan 2020 PSC05 Change of details for Aculeus Holdco Limited as a person with significant control on 4 April 2018
23 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
20 Nov 2018 AP01 Appointment of Mr Andrew William Myers as a director on 8 November 2018
01 May 2018 SH01 Statement of capital following an allotment of shares on 10 April 2018
  • GBP 871,154.00
11 Apr 2018 AD01 Registered office address changed from 30 Broadwick Street 6th Floor London W1F 8JB United Kingdom to The Pavilion 1 Atwell Place Thames Ditton KT7 0NE on 11 April 2018
11 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-04
10 Apr 2018 TM01 Termination of appointment of Thomas Michael Lightowler as a director on 3 April 2018
10 Apr 2018 TM01 Termination of appointment of Christopher Michael Graham as a director on 3 April 2018