SHARED-SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

10/01/2510 January 2025 Change of details for Mr David Anthony Overton as a person with significant control on 2025-01-10

View Document

21/12/2421 December 2024 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6LB to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-12-21

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Director's details changed for Mr David Anthony Overton on 2022-01-21

View Document

21/01/2221 January 2022 Change of details for Mr David Anthony Overton as a person with significant control on 2021-10-01

View Document

21/01/2221 January 2022 Director's details changed for Mrs Beryl Doreen Overton on 2021-10-01

View Document

21/01/2221 January 2022 Director's details changed for Mr David Anthony Overton on 2021-10-01

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Director's details changed for Mrs Beryl Doreen Overton on 2021-10-04

View Document

14/10/2114 October 2021 Director's details changed for Mrs Beryl Doreen Overton on 2021-10-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY OVERTON / 01/03/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY BEN O'BRIEN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: GOLDLAY HOUSE 114 PARKWAY CHELMSFORD ESSEX CM2 7PR

View Document

21/10/0321 October 2003 COMPANY NAME CHANGED SHARED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/10/03

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 NC INC ALREADY ADJUSTED 01/09/03

View Document

08/10/038 October 2003 £ NC 26000/100000 01/09

View Document

08/10/038 October 2003 £ NC 1000/26000 29/08/

View Document

08/10/038 October 2003 NC INC ALREADY ADJUSTED 29/08/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 COMPANY NAME CHANGED PROGRAM RECOVERY LIMITED CERTIFICATE ISSUED ON 08/12/99

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9423 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CWM TEILO LIMITED


  • 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