SHAW METAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Director's details changed for Miss Emma Claire Mcvittie on 2025-03-19 |
27/08/2527 August 2025 New | Secretary's details changed for Mr Michael Frederick Rayner on 2025-08-27 |
27/08/2527 August 2025 New | Director's details changed for Mrs Emma Claire Shaw on 2025-08-27 |
27/08/2527 August 2025 New | Director's details changed for Mr Harvey James Shaw on 2025-03-19 |
15/05/2515 May 2025 | Total exemption full accounts made up to 2024-12-31 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Secretary's details changed for Mr Michael Frederick Rayner on 2024-12-06 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-12-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-03 with no updates |
23/01/2323 January 2023 | Confirmation statement made on 2022-03-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Appointment of Mrs Sally Anne Rayner as a director on 2021-11-24 |
15/05/2115 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES |
19/06/2019 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
15/06/1915 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
23/08/1823 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
09/05/179 May 2017 | DIRECTOR APPOINTED MR STEVEN SHAW |
09/05/179 May 2017 | DIRECTOR APPOINTED MR IAN WILKINSON |
03/02/173 February 2017 | 06/01/17 STATEMENT OF CAPITAL GBP 175 |
02/02/172 February 2017 | VARYING SHARE RIGHTS AND NAMES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/06/1620 June 2016 | DIRECTOR APPOINTED MR MICHAEL FREDERICK RAYNER |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/11/1513 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/12/1417 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JAMES SHAW / 25/11/2014 |
29/10/1429 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
21/10/1421 October 2014 | SECRETARY APPOINTED MR MICHAEL FREDERICK RAYNER |
21/10/1421 October 2014 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA ST HILAIRE |
13/05/1413 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074936490001 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/10/1328 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/05/1320 May 2013 | DIRECTOR APPOINTED MS GEORGINA BERNADETTE ST HILAIRE |
04/03/134 March 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/03/127 March 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
14/01/1114 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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