SHANNON R. & D. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Mr Daniel Ian Reed as a director on 2025-07-01

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Termination of appointment of Nicholas John Purcell as a director on 2024-08-13

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Change of details for Simon Johannes Ittig as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

02/01/242 January 2024 Change of details for Jill Ittig as a person with significant control on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Appointment of Mr Nicholas John Purcell as a director on 2023-04-01

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/01/226 January 2022 Secretary's details changed for Johann Ittig on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Simon Johannes Ittig on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Johann Ittig on 2022-01-06

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

06/01/226 January 2022 Director's details changed for Jill Ittig on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHANNES ITTIG

View Document

19/12/1719 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2017

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL ITTIG

View Document

12/07/1712 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL FEATHERSTONE

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANN ITTIG / 27/02/2010

View Document

08/03/108 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHANNES ITTIG / 27/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL ITTIG / 27/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSSELL FEATHERSTONE / 27/02/2010

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/03/0829 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/04/041 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: UNIT 19C, COMPSTALL MILL ESTATE, COMPSTALL, STOCKPORT. SK6 5LG

View Document

13/11/0313 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS; AMEND

View Document

07/03/007 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 S386 DISP APP AUDS 06/03/92

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/05/8911 May 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/04/8811 April 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: LANCASTER HSE 80 PRINCESS ST, MANCHESTER M1 6NF

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8712 May 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/02/877 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

07/02/877 February 1987 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

18/09/6318 September 1963 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