SHELLEN SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

10/05/2410 May 2024 Registration of charge 088172230001, created on 2024-05-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

21/04/2321 April 2023 Termination of appointment of Alfie James Pitt as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Director's details changed for Alfie James Pitt on 2023-01-14

View Document

07/02/237 February 2023 Director's details changed for Michael Leonard Pitt on 2023-02-07

View Document

07/02/237 February 2023 Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW on 2023-02-07

View Document

07/02/237 February 2023 Director's details changed for Alfie James Pitt on 2023-01-12

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-17 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2021-12-17 with updates

View Document

04/02/224 February 2022 Director's details changed for Alfie James Pitt on 2021-11-01

View Document

04/02/224 February 2022 Director's details changed for Michael Leonard Pitt on 2021-09-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

06/01/216 January 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/11/2023 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELLEN HOLDINGS LIMITED

View Document

23/11/2023 November 2020 CESSATION OF LEONARD WILLIAM PITT AS A PSC

View Document

23/11/2023 November 2020 17/11/20 STATEMENT OF CAPITAL GBP 1444

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR LEONARD PITT

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PITT

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MICHAEL LEONARD PITT

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED ALFIE JAMES PITT

View Document

13/08/1813 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

02/06/172 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/12/2016

View Document

17/05/1717 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

18/03/1618 March 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/01/1516 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

13/02/1413 February 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED LEONARD WILLIAM PITT

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MICHELLE JANE PITT

View Document

17/12/1317 December 2013 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