SHECO AUTOMOTIVE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-26 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/01/2430 January 2024 | Unaudited abridged accounts made up to 2023-05-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-26 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/01/2319 January 2023 | Unaudited abridged accounts made up to 2022-05-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-26 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-05-31 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-26 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/01/1912 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/02/182 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/11/1516 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/11/146 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
21/07/1421 July 2014 | COMPANY NAME CHANGED SPECIAL PRODUCTS ENGINEERING AUTOMATION & ROBOTICS LIMITED CERTIFICATE ISSUED ON 21/07/14 |
21/07/1421 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/02/1424 February 2014 | APPOINTMENT TERMINATED, DIRECTOR RUDOLPH REGINIANO |
05/11/135 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/11/121 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
09/10/129 October 2012 | SAIL ADDRESS CHANGED FROM: KVE BUSINESS CENTRE FACTORY ROAD TIPTON WEST MIDLANDS DY4 9AU UNITED KINGDOM |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/11/113 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/11/1025 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PHILIP MAUGHAN / 20/09/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RUDOLPH JACK PAUL ALFRED REGINIANO / 01/10/2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MAUGHAN / 01/10/2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ADRIAN MAUGHAN / 01/10/2009 |
10/12/0910 December 2009 | SAIL ADDRESS CREATED |
10/12/0910 December 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BALJIT SINGH KHANGURA / 01/10/2009 |
10/12/0910 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MAUGHAN / 01/10/2009 |
10/12/0910 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MAUGHAN / 01/10/2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PHILIP MAUGHAN / 01/10/2009 |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/11/075 November 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/01/078 January 2007 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
05/04/035 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
25/11/0225 November 2002 | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
15/01/0215 January 2002 | NEW DIRECTOR APPOINTED |
19/10/0119 October 2001 | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS |
22/02/0122 February 2001 | NEW DIRECTOR APPOINTED |
13/11/0013 November 2000 | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS |
08/11/008 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
21/12/9921 December 1999 | RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS |
10/12/9910 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
22/09/9922 September 1999 | ACC. REF. DATE EXTENDED FROM 01/12/98 TO 31/05/99 |
06/04/996 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/12/97 |
12/01/9912 January 1999 | RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS |
01/04/981 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/12/96 |
14/11/9714 November 1997 | RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS |
01/05/971 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/12/95 |
03/12/963 December 1996 | RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS |
02/05/962 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/12/94 |
30/04/9630 April 1996 | AUDITOR'S RESIGNATION |
12/04/9612 April 1996 | REGISTERED OFFICE CHANGED ON 12/04/96 FROM: WELLSBOURNE HOUSE 1157 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6RG |
26/01/9626 January 1996 | RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS |
27/03/9527 March 1995 | FULL ACCOUNTS MADE UP TO 01/12/93 |
01/02/951 February 1995 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
01/02/951 February 1995 | RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
03/06/943 June 1994 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/948 March 1994 | REGISTERED OFFICE CHANGED ON 08/03/94 FROM: UNIT 5 & 6 DELTA PARK SMUGGLERS WAY LONDON SW18 1EG |
11/02/9411 February 1994 | RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS |
11/06/9311 June 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 01/12 |
31/01/9331 January 1993 | REGISTERED OFFICE CHANGED ON 31/01/93 FROM: UNIT 16 ECLIPSE TRADING ESTATE SEDGLEY ROAD WEST TIPTON WEST MIDLANDS DY4 8DQ |
31/01/9331 January 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/01/9331 January 1993 | NEW DIRECTOR APPOINTED |
10/12/9210 December 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
10/12/9210 December 1992 | ALTER MEM AND ARTS 26/10/92 |
10/12/9210 December 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
10/12/9210 December 1992 | REGISTERED OFFICE CHANGED ON 10/12/92 FROM: 2ND FLOOR 123-125 CITY RD LONDON EC1V 1JB |
30/11/9230 November 1992 | COMPANY NAME CHANGED BRANDVALUE LIMITED CERTIFICATE ISSUED ON 01/12/92 |
26/10/9226 October 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SHECO AUTOMOTIVE SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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