SHELL INFORMATION TECHNOLOGY INTERNATIONAL LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

20/08/2420 August 2024 Full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Appointment of Mrs Nicola Helen Hancock as a director on 2024-01-11

View Document

06/11/236 November 2023 Termination of appointment of Robbert Van Rutten as a director on 2023-10-30

View Document

06/11/236 November 2023 Appointment of Mrs Ekaterina Platonova as a director on 2023-10-31

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Callum Duffy as a director on 2023-01-01

View Document

04/01/234 January 2023 Appointment of Mr Gavin John Spry as a director on 2023-01-01

View Document

28/11/2228 November 2022 Appointment of Pecten Secretaries Limited as a secretary on 2022-11-01

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR ROBBERT VAN RUTTEN

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG WALKER

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 8 YORK ROAD LONDON SE1 7NA

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

18/12/1818 December 2018 CORPORATE DIRECTOR APPOINTED SHELL CORPORATE DIRECTOR LIMITED

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAY CROTTS

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED CALLUM DUFFY

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN MATULA

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED JAY CROTTS

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED CRAIG WALKER

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHANNES BOLL

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/1310 July 2013 ALTER ARTICLES 09/01/2012

View Document

05/07/135 July 2013 ARTICLES OF ASSOCIATION

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR VIJAY DOSHI

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED VIJAY CHANDRAKANT DOSHI

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 03/02/12 STATEMENT OF CAPITAL GBP 3840000

View Document

17/01/1217 January 2012 STATEMENT BY DIRECTORS

View Document

17/01/1217 January 2012 SOLVENCY STATEMENT DATED 09/01/12

View Document

17/01/1217 January 2012 REDUCE SHARE PREM A/C 09/01/2012

View Document

17/01/1217 January 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ARIAAN DORLAND

View Document

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR VERONICA CARTER

View Document

16/04/0916 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 NC INC ALREADY ADJUSTED 25/11/02

View Document

02/12/022 December 2002 £ NC 20000000/38400000 25/11/02

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0226 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 COMPANY NAME CHANGED SHELL SERVICES INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 02/07/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

14/06/0014 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 3 SAVOY PLACE LONDON WC2R 0BN

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

01/01/981 January 1998 COMPANY NAME CHANGED SHELL INFORMATION SERVICES LIMIT ED CERTIFICATE ISSUED ON 01/01/98

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

01/01/971 January 1997 COMPANY NAME CHANGED SHELL COMMON INFORMATION SERVICE S LIMITED CERTIFICATE ISSUED ON 01/01/97

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/09/9625 September 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/09/9527 September 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/10/947 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 NC INC ALREADY ADJUSTED 28/10/93

View Document

23/11/9323 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/93

View Document

13/11/9313 November 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 ADOPT MEM AND ARTS 28/10/93

View Document

09/11/939 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 NEW SECRETARY APPOINTED

View Document

04/11/934 November 1993 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 NEW SECRETARY APPOINTED

View Document

04/11/934 November 1993 DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 COMPANY NAME CHANGED ST. HELENS HOUSING COMPANY LIMIT ED CERTIFICATE ISSUED ON 29/10/93

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/10/932 October 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/09/9124 September 1991 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/09/9025 September 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/10/8913 October 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/09/889 September 1988 DIRECTOR RESIGNED

View Document

16/11/8716 November 1987 NEW DIRECTOR APPOINTED

View Document

01/11/871 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8725 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 DIRECTOR RESIGNED

View Document

16/08/8716 August 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

16/08/8716 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/08/868 August 1986 NEW DIRECTOR APPOINTED

View Document

06/08/866 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/08/866 August 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 DIRECTOR RESIGNED

View Document

06/05/866 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8410 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

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