S H L PROPERTY SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

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

View Accounts

04/12/204 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/03/2027 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079729940006

View Document

20/04/1820 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079729940005

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079729940004

View Document

28/09/1728 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079729940002

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079729940003

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079729940002

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079729940001

View Document

13/04/1613 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 79 VICTORIA ROAD RUISLIP MANOR, MIDDLESEX, HA4 9BH

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/05/1323 May 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/04/1219 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1219 April 2012 COMPANY NAME CHANGED A G KITCHENS & FLOORING LTD CERTIFICATE ISSUED ON 19/04/12

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR SALIM HAJI

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED STEVEN EDWARD MCTIGHE

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR SALIM SADRUDIN ALIBHAI HAJI

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

02/03/122 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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