SHAPING LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

19/10/2119 October 2021 Registered office address changed from PO Box WR5 2PS Sinclair Day Accountancy, the Mill House Shaping Ltd, Sinclair Day Accountancy the Mill House, Court Farm, Church Lane, Norton Worcester Worcestershire WR5 2PS England to The Mill House, Court Farm Church Lane Norton Worcester WR5 2PS on 2021-10-19

View Document

22/07/2122 July 2021 Registered office address changed from Sinclair Day Accountancy Ltd. Norton Business Park Church Lane Norton Worcester WR5 2PS United Kingdom to Flat 41 the Strand 83 - 89 London Road Gloucester Gloucestershire GL1 3HT on 2021-07-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Registered office address changed from Southgate House Southgate Street Gloucester Gloucestershire GL1 1UB United Kingdom to Sinclair Day Accountancy Ltd. Norton Business Park Church Lane Norton Worcester WR5 2PS on 2021-06-28

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/02/2029 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM GROWTH HUB, OXTALLS CAMPUS THE GROWTH HUB, UNIVERSITY OF GLOUCESTERSHIRE, OXTALLS WAY, LONGLEVENS GLOUCESTER GLOUCESTERSHIRE GL2 9HW ENGLAND

View Document

15/12/1915 December 2019 APPOINTMENT TERMINATED, DIRECTOR KAROL NOWAKOWSKI

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY

View Document

22/09/1922 September 2019 APPOINTMENT TERMINATED, DIRECTOR AIDAN STEVENS

View Document

15/09/1915 September 2019 CESSATION OF ADAM JAMES BOLAS AS A PSC

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN CRICHTON STEVENS / 28/08/2019

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 1 WOTTON LODGE VILAS HYDE LANE GLOUCESTER GLOUCESTERSHIRE GL1 3PD ENGLAND

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN GRAY / 28/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KAROL TOMASZ NOWAKOWSKI / 28/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BOLAS / 28/08/2019

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR AIDAN CRICHTON STEVENS

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR RICHARD IAN GRAY

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 3 NETLEY MEADOW BUGLE ST. AUSTELL PL26 8FX UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

15/04/1915 April 2019 COMPANY NAME CHANGED ADIAMUS LIMITED CERTIFICATE ISSUED ON 15/04/19

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR KAROL TOMASZ NOWAKOWSKI

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR LIAM MATTHEWS

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES BOLAS

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR. LIAM PETER WILLIAM MATTHEWS

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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