SHAH DESIGN & BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Change of details for a person with significant control |
18/06/2518 June 2025 New | Registered office address changed from 30-32 Thorney Lane South Iver SL0 9AE England to Silverdale Road Hayes Middlesex UB3 3BN on 2025-06-18 |
18/06/2518 June 2025 New | Registered office address changed from Silverdale Road Hayes Middlesex UB3 3BN United Kingdom to Beadle Precision Engineering Silverdale Road Hayes Middlesex UB3 3BN on 2025-06-18 |
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
13/03/2513 March 2025 | Termination of appointment of Avtar Singh Gill as a director on 2024-10-07 |
13/03/2513 March 2025 | Appointment of Mr Jagbir Singh Dhillon as a director on 2024-10-07 |
02/12/242 December 2024 | Registered office address changed from Shah House Unit 3, Amberley Way Hounslow TW4 6BH England to 30-32 Thorney Lane South Iver SL0 9AE on 2024-12-02 |
25/10/2425 October 2024 | Termination of appointment of Jagbir Singh Dhillon as a director on 2024-10-07 |
25/10/2425 October 2024 | Appointment of Mr Avtar Singh Gill as a director on 2024-10-07 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
19/10/2319 October 2023 | Second filing of Confirmation Statement dated 2023-08-14 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-14 with updates |
31/05/2331 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Current accounting period shortened from 2023-08-31 to 2023-03-31 |
28/10/2228 October 2022 | Registered office address changed from 17 Pinglestone Close Harmondsworth West Drayton UB7 0DJ England to Shah House Unit 3, Amberley Way Hounslow TW4 6BH on 2022-10-28 |
26/10/2226 October 2022 | Certificate of change of name |
22/09/2222 September 2022 | Confirmation statement made on 2022-08-14 with no updates |
28/09/2128 September 2021 | Confirmation statement made on 2021-08-14 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/05/2030 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
07/06/197 June 2019 | REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 57 PRINCES PARK LANE HAYES UB3 1JY ENGLAND |
07/06/197 June 2019 | Registered office address changed from , 57 Princes Park Lane, Hayes, UB3 1JY, England to Beadle Precision Engineering Silverdale Road Hayes Middlesex UB3 3BN on 2019-06-07 |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
27/04/1827 April 2018 | Registered office address changed from , 59 Princes Park Lane, Hayes, UB3 1JY, England to Beadle Precision Engineering Silverdale Road Hayes Middlesex UB3 3BN on 2018-04-27 |
27/04/1827 April 2018 | REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 59 PRINCES PARK LANE HAYES UB3 1JY ENGLAND |
12/04/1812 April 2018 | Registered office address changed from , 1 the Oaks, Hayes, Middlesex, UB4 8QD, England to Beadle Precision Engineering Silverdale Road Hayes Middlesex UB3 3BN on 2018-04-12 |
12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 1 THE OAKS HAYES MIDDLESEX UB4 8QD ENGLAND |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
12/05/1612 May 2016 | APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA KISIEL |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 45 VANBROUGH CRESCENT NORTHOLT MIDDLESEX UB5 5JR |
11/05/1611 May 2016 | Registered office address changed from , 45 Vanbrough Crescent, Northolt, Middlesex, UB5 5JR to Beadle Precision Engineering Silverdale Road Hayes Middlesex UB3 3BN on 2016-05-11 |
26/04/1626 April 2016 | DIRECTOR APPOINTED MR. JAGBIR SINGH DHILLON |
29/09/1529 September 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
31/05/1531 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
28/10/1428 October 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
11/05/1411 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
20/08/1320 August 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
22/10/1222 October 2012 | Registered office address changed from , 86-88 South Ealing Road, London, W5 4QB, England on 2012-10-22 |
22/10/1222 October 2012 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 86-88 SOUTH EALING ROAD LONDON W5 4QB ENGLAND |
27/09/1227 September 2012 | APPOINTMENT TERMINATED, DIRECTOR JASVIR SINGH |
27/09/1227 September 2012 | DIRECTOR APPOINTED AGNIESZKA KISIEL |
14/08/1214 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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