SHELLWAY PRINT SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Director's details changed for Mr Stuart Malcolm Shelbourn on 2025-10-09 |
| 22/10/2522 October 2025 New | Registered office address changed from Thorpe House 4 the Arboretum Upton Grey Basingstoke Hampshire RG25 2SG to The Well House, 4 Herriard Park Basingstoke Hampshire RG25 2PL on 2025-10-22 |
| 22/10/2522 October 2025 New | Change of details for Mr Stuart Malcolm Shelbourn as a person with significant control on 2025-10-09 |
| 22/10/2522 October 2025 New | Register inspection address has been changed from The Well House, 4 Herriard Park Basingstoke Hampshire RG25 2PL United Kingdom to Wraysbury Hall Ferry Lane Staines-upon-Thames Berkshire TW19 6HG |
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-10-09 with updates |
| 21/10/2521 October 2025 New | Notification of Lynne Shelbourn as a person with significant control on 2019-01-31 |
| 21/10/2521 October 2025 New | Withdrawal of a person with significant control statement on 2025-10-21 |
| 21/10/2521 October 2025 New | Notification of a person with significant control statement |
| 23/09/2523 September 2025 New | Register inspection address has been changed from 2 - 3 Stable Court Herriard Park Herriard Basingstoke RG25 2PL England to The Well House, 4 Herriard Park Basingstoke Hampshire RG25 2PL |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-09 with updates |
| 22/10/2422 October 2024 | Change of details for Mr Stuart Malcolm Shelbourn as a person with significant control on 2023-10-10 |
| 05/08/245 August 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-10-09 with updates |
| 21/06/2321 June 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-18 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-18 with updates |
| 10/03/2110 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 12/02/2112 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MALCOLM SHELBOURN / 12/02/2021 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
| 05/11/205 November 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 05/11/205 November 2020 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 02/11/202 November 2020 | SAIL ADDRESS CHANGED FROM: C/O HAINES WATTS 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW ENGLAND |
| 04/09/204 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 13/10/1713 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 24/02/1624 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 17/03/1517 March 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 17/03/1517 March 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 17/03/1517 March 2015 | SAIL ADDRESS CREATED |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 21/02/1421 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 21/02/1321 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 22/02/1222 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
| 22/02/1222 February 2012 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 3 ACANTHA COURT 15A MONTPELIER ROAD LONDON W5 2QP |
| 22/02/1222 February 2012 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM THORPE HOUSE 4 THE ARBORETUM UPTON GREY BASINGSTOKE HAMPSHIRE RG25 2SG ENGLAND |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 25/02/1125 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
| 19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MALCOLM SHELBOURN / 18/02/2010 |
| 18/02/1018 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
| 11/02/0911 February 2009 | APPOINTMENT TERMINATE, DIRECTOR ELA JAYENDRA SHAH LOGGED FORM |
| 11/02/0911 February 2009 | APPOINTMENT TERMINATE, DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED LOGGED FORM |
| 11/02/0911 February 2009 | APPOINTMENT TERMINATE, SECRETARY ASHOK BHARDWAJ LOGGED FORM |
| 04/02/094 February 2009 | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ |
| 04/02/094 February 2009 | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED |
| 04/02/094 February 2009 | DIRECTOR APPOINTED MR. STUART MALCOLM SHELBOURN |
| 04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 10A WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 7DY |
| 04/02/094 February 2009 | APPOINTMENT TERMINATED DIRECTOR ELA SHAH |
| 30/01/0930 January 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