Advanced company searchLink opens in new window

SHORT BROTHERS PLC

Company number NI001062

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 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
10 Oct 2023 AA Full accounts made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
24 Dec 2022 AP01 Appointment of Mrs Celine Morgan as a director on 21 December 2022
18 Nov 2022 AA Full accounts made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 11 April 2022
  • GBP 98,727,000.8
13 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 12 January 2022
  • GBP 98,727,000.4
02 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 98,727,000.2
26 Oct 2021 AA Full accounts made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
30 Nov 2020 MA Memorandum and Articles of Association
30 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Nov 2020 PSC02 Notification of Spirit Aerosystems Global Holdings Limited as a person with significant control on 30 October 2020
26 Nov 2020 PSC07 Cessation of Bombardier Aerospace U.K. Limited as a person with significant control on 30 October 2020
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 98,727,000
04 Nov 2020 AP01 Appointment of Ms Rhonda Gail Harkins as a director on 30 October 2020
04 Nov 2020 AP01 Appointment of Mr Damon Ward as a director on 30 October 2020
04 Nov 2020 TM01 Termination of appointment of Paul Samuel Worthington as a director on 30 October 2020
29 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 88,727,000
15 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association