SHELLON ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
09/05/239 May 2023 | Change of details for Mr David Fielden as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Notification of Gillian Mary Fielden as a person with significant control on 2023-05-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/12/2217 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
11/04/1911 April 2019 | DIRECTOR APPOINTED MR JASON DAVID FIELDEN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/08/1718 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
26/07/1726 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068163380001 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JASON FIELDEN |
08/10/148 October 2014 | DIRECTOR APPOINTED MR DAVID FIELDEN |
22/05/1422 May 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID FIELDEN |
22/05/1422 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
21/05/1421 May 2014 | 21/05/14 STATEMENT OF CAPITAL GBP 204 |
21/05/1421 May 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
19/02/1419 February 2014 | 19/02/14 STATEMENT OF CAPITAL GBP 5 |
17/02/1417 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
17/02/1417 February 2014 | SAIL ADDRESS CHANGED FROM: C/O LINDLEY ADAMS LTD 28 PRESCOTT STREET HALIFAX WEST YORKSHIRE HX1 2LG UNITED KINGDOM |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/10/1325 October 2013 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN FIELDEN |
16/07/1316 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 068163380001 |
14/03/1314 March 2013 | 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 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
14/03/1314 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
13/03/1313 March 2013 | SAIL ADDRESS CREATED |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/01/1322 January 2013 | 11/09/12 STATEMENT OF CAPITAL GBP 4 |
04/05/124 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY FIELDEN / 01/05/2012 |
04/05/124 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID FIELDEN / 01/05/2012 |
04/05/124 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FIELDEN / 01/05/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/121 March 2012 | ADOPT ARTICLES 21/12/2011 |
16/02/1216 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
05/01/125 January 2012 | 21/12/11 STATEMENT OF CAPITAL GBP 2 |
07/03/117 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
12/03/1012 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
11/02/0911 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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