SHADOWSOURCE LIMITED

Company Documents

DateDescription
20/09/1620 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/01/1527 January 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/08/1413 August 2014 CURREXT FROM 31/05/2014 TO 30/11/2014

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
SPRING COURT
SPRING ROAD
HALE
CHESHIRE
WA14 2UQ

View Document

25/11/1325 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/12/1220 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/11/1129 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/12/1024 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/01/107 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY COPP BARTON / 17/11/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/11/0730 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

30/11/9530 November 1995 REGISTERED OFFICE CHANGED ON 30/11/95 FROM: DOWNS COURT 29 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD

View Document

30/11/9530 November 1995 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 SECRETARY RESIGNED

View Document

29/11/9529 November 1995 SECRETARY RESIGNED

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 NEW SECRETARY APPOINTED

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95 FROM: 2 STAMFORD ROAD BOWDON CHESHIRE WA14 2JU

View Document

25/10/9525 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9520 October 1995 ALTER MEM AND ARTS 11/10/95

View Document

20/10/9520 October 1995 SECRETARY RESIGNED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 NEW SECRETARY APPOINTED

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/10/944 October 1994 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 REGISTERED OFFICE CHANGED ON 06/08/94 FROM: 11 GATEACRE WALK BROOKLANDS MANCHESTER M23 9BA

View Document

26/04/9426 April 1994 NEW SECRETARY APPOINTED

View Document

17/04/9417 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/93

View Document

22/02/9422 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 ACCOUNTING REF. DATE EXT FROM 18/05 TO 31/05

View Document

22/02/9422 February 1994 RETURN MADE UP TO 18/11/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 REGISTERED OFFICE CHANGED ON 18/11/93 FROM: NEIL MYERSON SOLICITORS 31 REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX

View Document

13/10/9313 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 18/05

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER,M3 2ER

View Document

03/02/933 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/933 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 ALTER MEM AND ARTS 26/01/93

View Document

03/02/933 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9218 November 1992 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