SHELBOURNE BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-04 with no updates

View Document (might not be available)

28/03/2528 March 2025 Change of details for Mr Jack Paul Goodsell as a person with significant control on 2025-03-25

View Document (might not be available)

07/03/257 March 2025 Change of details for Mr Jack Paul Goodsell as a person with significant control on 2025-03-06

View Document (might not be available)

06/03/256 March 2025 Registered office address changed from 11 Martindale Way Sawston CB22 3BT United Kingdom to Unit Gi.2.06 60 Grays Inn Road Gray's Inn Road London WC1X 8LU on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mr Jack Paul Goodsell as a person with significant control on 2025-03-06

View Document (might not be available)

03/02/253 February 2025 Total exemption full accounts made up to 2024-04-30

View Document (might not be available)

09/07/249 July 2024 Satisfaction of charge 116935380003 in full

View Document (might not be available)

02/07/242 July 2024 Confirmation statement made on 2024-05-04 with updates

View Document (might not be available)

02/07/242 July 2024 Notification of Jack Paul Goodsell as a person with significant control on 2024-05-03

View Document (might not be available)

02/07/242 July 2024 Cessation of Elemento Group Limited as a person with significant control on 2024-05-03

View Document (might not be available)

31/05/2431 May 2024 Confirmation statement made on 2024-04-21 with updates

View Document (might not be available)

08/05/248 May 2024 Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom to 11 Martindale Way Sawston CB22 3BT on 2024-05-08

View Document (might not be available)

07/05/247 May 2024 Termination of appointment of Julie Elizabeth Sweeting as a director on 2024-05-03

View Document (might not be available)

07/05/247 May 2024 Appointment of Mr Jack Paul Goodsell as a director on 2024-05-03

View Document (might not be available)

07/05/247 May 2024 Certificate of change of name

View Document (might not be available)

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document (might not be available)

04/01/244 January 2024 Termination of appointment of Soteris Stavropoulos as a director on 2024-01-03

View Document (might not be available)

20/12/2320 December 2023 Director's details changed for Ms Julie Elizabeth Doran on 2022-04-11

View Document (might not be available)

10/05/2310 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document (might not be available)

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document (might not be available)

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document (might not be available)

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document (might not be available)

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document (might not be available)

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document (might not be available)

03/05/223 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document (might not be available)

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document (might not be available)

28/09/2128 September 2021 Director's details changed for Mr Soteris Stavropoulos on 2021-09-28

View Document (might not be available)

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/07/208 July 2020 PREVEXT FROM 30/11/2019 TO 30/04/2020

View Document (might not be available)

08/07/208 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document (might not be available)

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SOTERIS STAVROPOULOS / 15/05/2020

View Document (might not be available)

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116935380002

View Document (might not be available)

07/01/207 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116935380001

View Document (might not be available)

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document (might not be available)

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116935380003

View Document (might not be available)

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116935380001

View Document (might not be available)

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116935380002

View Document (might not be available)

23/11/1823 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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