SHACKLETON FP LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/11/2230 November 2022 Director's details changed for Mr Hugh John Patrick Stewart on 2022-11-28

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

06/11/196 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 41 CHARLOTTE SQUARE EDINBURGH EH2 4HQ

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR STEVE BURTON

View Document

19/04/1619 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MS DEBORAH NICHOLE HUDSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

23/04/1523 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR HUGH JOHN PATRICK STEWART

View Document

14/04/1414 April 2014 CHANGE OF NAME 14/04/2014

View Document

14/04/1414 April 2014 COMPANY NAME CHANGED ENSCO 442 LIMITED CERTIFICATE ISSUED ON 14/04/14

View Document

24/03/1424 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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