SHASTI ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Change of details for Arun Kumar Balasubramaniam as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Registered office address changed from C/O Intouch Accounting Ltd Suite One Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-12

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/12/2311 December 2023 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O Intouch Accounting Ltd Suite One Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Arun Kumar Balasubramaniam as a person with significant control on 2023-12-11

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

15/07/2115 July 2021 Director's details changed for Arun Kumar Balasubramaniam on 2021-07-15

View Document

04/06/214 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

12/11/2012 November 2020 09/11/20 STATEMENT OF CAPITAL GBP 2

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELANTHENDRAL SUBRAMANIAM

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / ARUN KUMAR BALASUBRAMANIAM / 12/11/2020

View Document

05/11/205 November 2020 DIRECTOR APPOINTED ELANTHENDRAL SUBRAMANIAM

View Document

05/09/205 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

02/09/192 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / ARUN KUMAR BALASUBRAMANIAM / 01/11/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ARUN KUMAR BALASUBRAMANIAM / 31/10/2018

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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