SHADERWARE LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

23/05/2523 May 2025 Micro company accounts made up to 2025-04-30

View Document

13/05/2513 May 2025 Previous accounting period shortened from 2025-08-31 to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

06/03/256 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/08/243 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/08/235 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/08/218 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 20 WESTBROOK DARLINGTON COUNTY DURHAM DL3 6TD

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

25/03/1825 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

16/03/1716 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

12/01/1612 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/08/159 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

09/08/159 August 2015 SECRETARY'S CHANGE OF PARTICULARS / JANET KAY COSSON / 15/08/2014

View Document

09/08/159 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOHN COSSON / 15/08/2014

View Document

18/01/1518 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM THE NOOK WEST AVENUE SALTBURN-BY-THE-SEA CLEVELAND TS12 1QF

View Document

05/08/145 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

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

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/08/134 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN COSSON / 25/02/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/08/124 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/08/116 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN COSSON / 04/08/2010

View Document

07/08/107 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL WILLIS / 04/08/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 80 BOROUGH ROAD MIDDLESBROUGH CLEVELAND TS1 2JN

View Document

06/08/086 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information