SHELTON PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

23/06/2523 June 2025 Director's details changed for Mr Anthony James Shelton Agar on 2025-06-23

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

20/05/2320 May 2023 Change of details for Mr Anthony James Shelton Agar as a person with significant control on 2023-05-20

View Document

20/05/2320 May 2023 Director's details changed for Mr Anthony James Shelton Agar on 2023-05-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/02/219 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 COMPANY NAME CHANGED SHELTON INTERNET LIMITED CERTIFICATE ISSUED ON 05/02/21

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 7 REDAN STREET LONDON W14 0AB ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM RIVERSIDE HOUSE DOCK LANE MELTON WOODBRIDGE SUFFOLK IP12 1PE UNITED KINGDOM

View Document

23/11/1823 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

23/08/1723 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 14 WILFORD BRIDGE SPUR MELTON WOODBRIDGE SUFFOLK IP12 1RJ

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES SHELTON AGAR / 04/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/03/1630 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/04/144 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/04/134 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/04/125 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE BENNETT

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR BELINDA ALLEN

View Document

21/03/1121 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES SHELTON AGAR / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA JANE ALLEN / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ALISON BENNETT / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY NAFSIKA WHITWORTH

View Document

08/04/098 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATE, SECRETARY ELLEN O'RIORDAN LOGGED FORM

View Document

23/02/0923 February 2009 SECRETARY APPOINTED NAFSIKA WHITWORTH LOGGED FORM

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY ELLEN O'RIORDAN

View Document

20/02/0920 February 2009 SECRETARY APPOINTED MRS NAFSIKA WHITWORTH

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/12/0430 December 2004 COMPANY NAME CHANGED SHELTON BUSINESS SYSTEMS LTD CERTIFICATE ISSUED ON 30/12/04

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: THE CUPOLA LEISTON SUFFOLK IP16 4HL

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: 7 REDAN STREET LONDON W14 0AB

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 AMENDED FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: SIR JOHN LYON HOUSE 5 HIGH TIMBER STREET LONDON EC4V 3LU

View Document

15/05/9715 May 1997 COMPANY NAME CHANGED TEA.NET LIMITED CERTIFICATE ISSUED ON 16/05/97

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW SECRETARY APPOINTED

View Document

24/04/9624 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

04/04/964 April 1996 COMPANY NAME CHANGED DE FACTO 475 LIMITED CERTIFICATE ISSUED ON 09/04/96

View Document

15/03/9615 March 1996 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