SHELLWAY PRINT SERVICES LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewDirector's details changed for Mr Stuart Malcolm Shelbourn on 2025-10-09

View Document

22/10/2522 October 2025 NewRegistered 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

View Document

22/10/2522 October 2025 NewChange of details for Mr Stuart Malcolm Shelbourn as a person with significant control on 2025-10-09

View Document

22/10/2522 October 2025 NewRegister 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

View Document

22/10/2522 October 2025 NewConfirmation statement made on 2025-10-09 with updates

View Document

21/10/2521 October 2025 NewNotification of Lynne Shelbourn as a person with significant control on 2019-01-31

View Document

21/10/2521 October 2025 NewWithdrawal of a person with significant control statement on 2025-10-21

View Document

21/10/2521 October 2025 NewNotification of a person with significant control statement

View Document

23/09/2523 September 2025 NewRegister 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

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

22/10/2422 October 2024 Change of details for Mr Stuart Malcolm Shelbourn as a person with significant control on 2023-10-10

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

10/03/2110 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MALCOLM SHELBOURN / 12/02/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

05/11/205 November 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

05/11/205 November 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

02/11/202 November 2020 SAIL ADDRESS CHANGED FROM: C/O HAINES WATTS 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW ENGLAND

View Document

04/09/204 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/03/1517 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

17/03/1517 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

17/03/1517 March 2015 SAIL ADDRESS CREATED

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 3 ACANTHA COURT 15A MONTPELIER ROAD LONDON W5 2QP

View Document

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

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/02/1125 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MALCOLM SHELBOURN / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATE, DIRECTOR ELA JAYENDRA SHAH LOGGED FORM

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATE, DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED LOGGED FORM

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATE, SECRETARY ASHOK BHARDWAJ LOGGED FORM

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR. STUART MALCOLM SHELBOURN

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 10A WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 7DY

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

30/01/0930 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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