Advanced company searchLink opens in new window

SHORESEC LIMITED

Company number 13626138

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)
24 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2024 DS01 Application to strike the company off the register
13 Dec 2024 TM01 Termination of appointment of Michael Downs as a director on 13 December 2024
13 Dec 2024 TM02 Termination of appointment of Richard Edward Geal as a secretary on 13 December 2024
11 Dec 2024 AP01 Appointment of Mr Richard Edward Geal as a director on 9 December 2024
23 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with no updates
10 Dec 2023 AA Micro company accounts made up to 30 September 2023
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
10 Mar 2023 AA Micro company accounts made up to 30 September 2022
30 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
08 Nov 2021 AD01 Registered office address changed from 53 Carlton Road Headley Down Bordon Hampshire GU35 8JT England to 69 st Johns Road Newport Newport Isle of Wight PO30 1LW on 8 November 2021
21 Oct 2021 AD01 Registered office address changed from 69 st. Johns Road Newport PO30 1LW England to 53 Carlton Road Headley Down Bordon Hampshire GU35 8JT on 21 October 2021
02 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
01 Oct 2021 PSC07 Cessation of Richard Edward Geal as a person with significant control on 29 September 2021
29 Sep 2021 PSC01 Notification of Michael Downs as a person with significant control on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of Richard Edward Geal as a director on 29 September 2021
28 Sep 2021 AP03 Appointment of Mr Richard Edward Geal as a secretary on 28 September 2021
28 Sep 2021 AP01 Appointment of Mr Michael Downs as a director on 28 September 2021
16 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-16
  • GBP 1