SHIPSTONE CONSULTANCY LTD

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/04/2130 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

03/03/213 March 2021 SAIL ADDRESS CHANGED FROM: PRICE BAILEY LLP ANGLIA HOUSE, 6 CENTRAL AVENUE ST ANDREWS BUSINESS PARK, THORPE ST ANDREW NORWICH NORFOLK NR7 0HR UNITED KINGDOM

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

13/03/1813 March 2018 SAIL ADDRESS CREATED

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BRADSHAW / 06/03/2010

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company