SHEARWATER SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Cessation of Ian Sean Denley as a person with significant control on 2024-03-27 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-09 with updates |
17/01/2517 January 2025 | Cessation of Markus Simon Bolton as a person with significant control on 2024-03-27 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | |
16/04/2416 April 2024 | Statement of capital on 2024-04-16 |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | |
15/04/2415 April 2024 | Resolutions |
15/04/2415 April 2024 | Resolutions |
11/04/2411 April 2024 | Statement of capital following an allotment of shares on 2024-03-27 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
06/01/236 January 2023 | Accounts for a small company made up to 2022-03-31 |
05/04/225 April 2022 | Accounts for a small company made up to 2021-03-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
22/02/1522 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN SEAN DENLEY / 22/02/2015 |
22/02/1522 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS JANE MARIE CONNER / 01/04/2014 |
22/02/1522 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS SIMON BOLTON / 22/02/2015 |
22/02/1522 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
02/09/142 September 2014 | ADOPT ARTICLES 01/07/2014 |
22/07/1422 July 2014 | DIRECTOR APPOINTED MR DOUGLAS MARSHALL HAINES, JR |
18/07/1418 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
31/01/1431 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
28/01/1428 January 2014 | ADOPT ARTICLES 14/01/2014 |
25/09/1325 September 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
02/07/132 July 2013 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
11/04/1311 April 2013 | ADOPT ARTICLES 28/03/2013 |
09/01/139 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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