SHIRLEY COMPUTER SERVICES LIMITED



Company Documents

DateDescription
14/02/2414 February 2024 NewConfirmation statement made on 2023-10-18 with updates

View Document

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Registered office address changed from 25 Spring Lane London SE25 4SP to Unit 7, Salisbury House Wheatfield Way Hinckley LE10 1YG on 2023-09-26

View Document

18/09/2318 September 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

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

View Accounts

Analyse these accounts
14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

08/03/238 March 2023 Appointment of Mr Hossein Parvarandeh as a director on 2023-03-03

View Document

08/03/238 March 2023 Termination of appointment of Laurie Hughes as a director on 2023-03-03

View Document

08/03/238 March 2023 Termination of appointment of Christine Mary Hughes as a secretary on 2023-03-03

View Document

07/03/237 March 2023 Notification of Vvh Holdings Limited as a person with significant control on 2023-03-03

View Document

07/03/237 March 2023 Cessation of Christine Mary Hughes as a person with significant control on 2023-03-03

View Document

07/03/237 March 2023 Cessation of Lawrence Elmore Hughes as a person with significant control on 2023-03-03

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
23/02/2223 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

Analyse these accounts
11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

12/02/1912 February 2019 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

09/08/169 August 2016 05/07/16 STATEMENT OF CAPITAL GBP 1010

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
18/02/1618 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
23/02/1523 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
24/02/1424 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURIE HUGHES / 14/02/2014

View Document



24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY HUGHES / 14/02/2014

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/02/1320 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 25 SPRING LANE WOODSIDE LONDON SE25 4SP

View Document

04/03/104 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURIE HUGHES / 04/03/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/02/0716 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

31/07/0531 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/04/9811 April 1998 REGISTERED OFFICE CHANGED ON 11/04/98 FROM: COWFOLD ROAD WEST GRINSTEAD WEST SUSSEX RH13 8LY

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 NEW SECRETARY APPOINTED

View Document

20/03/9820 March 1998 SECRETARY RESIGNED

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

02/03/982 March 1998 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