SHEARWATER SYSTEMS LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Cessation of Ian Sean Denley as a person with significant control on 2024-03-27

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

17/01/2517 January 2025 Cessation of Markus Simon Bolton as a person with significant control on 2024-03-27

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024 Statement of capital on 2024-04-16

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

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

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Registered office address changed from Marlborough Court Sunrise Parkway Linford Wood Milton Keynes Buckinghamshire MK14 6DY England to Ground Floor, Building 5 Caldecott Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8LE on 2023-12-08

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

22/02/1522 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN SEAN DENLEY / 22/02/2015

View Document

22/02/1522 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS JANE MARIE CONNER / 01/04/2014

View Document

22/02/1522 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS SIMON BOLTON / 22/02/2015

View Document

22/02/1522 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

02/09/142 September 2014 ADOPT ARTICLES 01/07/2014

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR DOUGLAS MARSHALL HAINES, JR

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

31/01/1431 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 ADOPT ARTICLES 14/01/2014

View Document

25/09/1325 September 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

11/04/1311 April 2013 ADOPT ARTICLES 28/03/2013

View Document

09/01/139 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information