SHABUS PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/1526 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES KYDD

View Document

15/06/1415 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN STUCKEY

View Document

11/07/1311 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MARK FREDERICK WILLIAMS

View Document

23/09/1223 September 2012 DIRECTOR APPOINTED MR JOHN GRAHAM HART STUCKEY

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/06/1216 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SATINOFF

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/06/1117 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR PAUL ANTHONY SATINOFF

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/02/119 February 2011 COMPANY NAME CHANGED SHABUS LIMITED CERTIFICATE ISSUED ON 09/02/11

View Document

10/06/1010 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SATINOFF

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SATINOFF / 27/02/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS VICTOR GREGORY JANSEN / 27/02/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DALGLEISH KYDD / 27/02/2010

View Document

27/02/1027 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DALGLEISH KYDD / 27/02/2010

View Document

02/01/102 January 2010 REGISTERED OFFICE CHANGED ON 02/01/2010 FROM PO BOX SUITE 363 27 COLMORE ROW BIRMINGHAM B3 2EW ENGLAND

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY CORNELIUS VICTOR JANSEN / 01/01/2010

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DALGLEISH KYDD / 01/01/2010

View Document

01/01/101 January 2010 REGISTERED OFFICE CHANGED ON 01/01/2010 FROM C/O JOHN PYE & CO EMMANUEL COURT REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B73 6AZ

View Document

23/06/0923 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC MACHAN

View Document

11/02/0911 February 2009 SECRETARY APPOINTED MR JAMES DALGLEISH KYDD

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY JOHN PYE

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PYE

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JANSEN / 08/02/2008

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM C/O JOHN PYE & CO EMMANUEL COURT REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B73 6AZ UNITED KINGDOM

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM EMMANUEL COURT REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B73 6AZ

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: UNIT 10 DUNTON INDUSTRIAL ESTATE NECHELLS BIRMINGHAM B7 5QL

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 NEW SECRETARY APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 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