SHAPE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Director's details changed for Mrs Jenifer Sykes on 2023-05-19

View Document

19/05/2319 May 2023 Change of details for Mrs Jenifer Sykes as a person with significant control on 2023-05-19

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

16/09/2216 September 2022 Registered office address changed from Shape House New Street Kelham Street Industrial Estate Doncaster South Yorkshire DN1 3QU to 61 Bridge Street Kington HR5 3DJ on 2022-09-16

View Document

16/09/2216 September 2022 Change of details for Shape Services Holding Ltd as a person with significant control on 2022-09-16

View Document

16/09/2216 September 2022 Change of details for Mr Andrew Smallman as a person with significant control on 2022-09-16

View Document

16/09/2216 September 2022 Change of details for Mrs Jenifer Sykes as a person with significant control on 2022-09-16

View Document

16/09/2216 September 2022 Change of details for Mr Glyn Jinks as a person with significant control on 2022-09-16

View Document

16/09/2216 September 2022 Director's details changed for Mrs Jenifer Sykes on 2022-09-16

View Document

16/09/2216 September 2022 Director's details changed for Mr Glyn Jinks on 2022-09-16

View Document

16/09/2216 September 2022 Director's details changed for Mr Andrew Smallman on 2022-09-16

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

28/01/2228 January 2022 Particulars of variation of rights attached to shares

View Document

28/01/2228 January 2022 Change of share class name or designation

View Document

24/01/2224 January 2022 Purchase of own shares.

View Document

20/01/2220 January 2022 Cancellation of shares. Statement of capital on 2022-01-18

View Document

19/01/2219 January 2022 Notification of Glyn Jinks as a person with significant control on 2022-01-18

View Document

19/01/2219 January 2022 Notification of Andrew Smallman as a person with significant control on 2022-01-18

View Document

19/01/2219 January 2022 Notification of Jenifer Sykes as a person with significant control on 2022-01-18

View Document

19/01/2219 January 2022 Appointment of Mrs Jenifer Sykes as a director on 2022-01-18

View Document

19/01/2219 January 2022 Termination of appointment of Dean Russell as a secretary on 2022-01-18

View Document

19/01/2219 January 2022 Appointment of Mr Glyn Jinks as a director on 2022-01-18

View Document

19/01/2219 January 2022 Notification of Shape Services Holding Ltd as a person with significant control on 2022-01-18

View Document

19/01/2219 January 2022 Termination of appointment of Dean Russell as a director on 2022-01-18

View Document

19/01/2219 January 2022 Termination of appointment of Steven Allenby as a director on 2022-01-18

View Document

19/01/2219 January 2022 Appointment of Mr Andrew Smallman as a director on 2022-01-18

View Document

19/01/2219 January 2022 Cessation of Dean Russell as a person with significant control on 2022-01-18

View Document

19/01/2219 January 2022 Cessation of Steve Allenby as a person with significant control on 2022-01-18

View Document

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

View Accounts

05/11/215 November 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

01/05/201 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

17/01/2017 January 2020 05/04/19 STATEMENT OF CAPITAL GBP 402

View Document

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

View Accounts

28/09/1928 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042044440005

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042044440004

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042044440005

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042044440004

View Document

19/05/1519 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/04/1426 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RUSSELL / 12/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALLENBY / 12/08/2011

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DEAN RUSSELL / 12/08/2011

View Document

22/07/1122 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/05/1125 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

29/03/1129 March 2011 29/03/11 STATEMENT OF CAPITAL GBP 200

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORA

View Document

29/03/1129 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/1129 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1

View Document

29/03/1129 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/03/1124 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/1123 March 2011 18/03/11 STATEMENT OF CAPITAL GBP 301

View Document

23/03/1123 March 2011 ADOPT ARTICLES 18/03/2011

View Document

25/11/1025 November 2010 ALTER ARTICLES 05/11/2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/12/071 December 2007

View Document

01/12/071 December 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/071 December 2007

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: SCAWTHORPE HALL THE SYCOMORES YORK ROAD DONCASTER SOUTH YORKSHIRE DN5 7UN

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM: KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE

View Document

05/11/015 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 COMPANY NAME CHANGED CHAR SPIN LIMITED CERTIFICATE ISSUED ON 27/09/01

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 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