S.H. CONTROLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

12/10/2312 October 2023 Director's details changed for Mr Steven Anthony Hampton on 2023-10-09

View Document

12/10/2312 October 2023 Director's details changed for Mr Richard Kenneth Barnes on 2023-10-09

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/02/2216 February 2022 Registration of charge 045597440001, created on 2022-02-16

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Notification of Sh Controls Holdings Limited as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Change of details for Mr Steven Anthony Hampton as a person with significant control on 2022-01-28

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

16/06/2116 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/11/203 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

10/09/1910 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HAMPTON

View Document

24/07/1924 July 2019 CESSATION OF JACQUELINE ANN HAMPTON AS A PSC

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HAMPTON

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/10/1423 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/10/1321 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/10/1216 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

08/07/128 July 2012 DIRECTOR APPOINTED MR RICHARD KENNETH BARNES

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/11/111 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/11/108 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN HAMPTON / 19/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY HAMPTON / 19/10/2009

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM THE SHOTE FARM HOPTON WAFERS KIDDERMINSTER WORCESTERSHIRE DY14 0ND

View Document

16/06/0916 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

27/03/0327 March 2003 S252 DISP LAYING ACC 10/10/02

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 335 JOCKEY ROAD BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5XE

View Document

10/10/0210 October 2002 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