SHELL & CORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

21/01/2521 January 2025 Termination of appointment of Robert Kevin Burns as a secretary on 2024-01-01

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

25/09/2325 September 2023 Satisfaction of charge 072679020001 in full

View Document

21/09/2321 September 2023 Registration of charge 072679020002, created on 2023-09-21

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-05-31

View Document

19/11/2119 November 2021 Appointment of Mr Cornell Wayne Chambers as a director on 2021-11-19

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

11/09/1811 September 2018 SECRETARY APPOINTED MR ROBERT KEVIN BURNS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE CHAMBERS

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE CHAMBERS

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/03/1326 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/04/125 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MRS LORRAINE MCQUEEN LOW

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MRS GENEVIEVE CHAMBERS

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR CORNELIUS CHAMBERS

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR CORNELIUS CHAMBERS

View Document

25/03/1125 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MRS GENEVIEVE CHAMBERS

View Document

25/03/1125 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

25/03/1125 March 2011 SAIL ADDRESS CREATED

View Document

27/05/1027 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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