M.S. & S. SHAHID LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

05/06/235 June 2023 Notification of Mohammed Shahid as a person with significant control on 2023-05-26

View Document

05/06/235 June 2023 Cessation of Shaila Jordison as a person with significant control on 2022-10-01

View Document

29/03/2329 March 2023 Micro company accounts made up to 2019-09-30

View Document

29/03/2329 March 2023 Micro company accounts made up to 2021-09-30

View Document

29/03/2329 March 2023 Micro company accounts made up to 2020-09-30

View Document

29/03/2329 March 2023 Micro company accounts made up to 2018-09-30

View Document

05/03/235 March 2023 Confirmation statement made on 2022-09-14 with no updates

View Document

20/01/2320 January 2023 Termination of appointment of Shaila Jordison as a director on 2023-01-13

View Document

20/01/2320 January 2023 Confirmation statement made on 2021-09-14 with no updates

View Document

18/01/2318 January 2023 Termination of appointment of Shaila Jordison as a secretary on 2023-01-13

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT to 11 Jedburgh Close Newcastle upon Tyne NE5 1th on 2022-02-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAILA JORDISON / 14/09/2014

View Document

15/10/1515 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SHAILA JORDISON / 14/09/2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM, UNIT 8 1ST FLOOR, TUNDRY WAY, CHAINBRIDGE ROAD INDUSTRIAL ESTA, BLAYDON, NE21 5SJ

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SHAHID / 26/11/2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

02/10/132 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAILA JORDISON / 14/09/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SHAHID / 14/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/076 June 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 1 SAVILLE CHAMBERS, NORTH STREET, NEWCASTLE UPON TYNE, NE1 8DF

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 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