SHEVRON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Registered office address changed from 25 Quantock Road Weston-Super-Mare BS23 4DD England to Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ on 2025-03-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

02/10/242 October 2024 Change of details for Mr Jan Czeslaw Skraba as a person with significant control on 2019-06-26

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/01/241 January 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

04/09/234 September 2023 Appointment of Mr Jan Czeslaw Skraba as a secretary on 2023-09-01

View Document

04/09/234 September 2023 Registered office address changed from Unit 3 Westone, Weston Gateway Park Filers Way Weston-Super-Mare Nort Somerset BS24 7JP England to 25 Quantock Road Weston-Super-Mare BS23 4DD on 2023-09-04

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

20/08/1920 August 2019 CESSATION OF LYNDA MARGARET SKRABA AS A PSC

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN CZESLAW SKRABA / 10/08/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR LYNDA SKRABA

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM SHEVRON, ACORN HOUSE ESPLANADE ROAD, PORTISHEAD BRISTOL NORTH SOMERSET BS20 7HB

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY LYNDA SKRABA

View Document

15/01/1915 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MRS LYNDA MARGARET SKRABA / 15/11/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAN CZESLAW SKRABA / 15/11/2018

View Document

15/11/1815 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA MARGARET SKRABA / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN CZESLAW SKRABA / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN CZESLAW SKRABA / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MARGARET SKRABA / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MARGARET SKRABA / 15/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/11/1418 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/11/1326 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/12/123 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/11/1118 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/11/1015 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/12/0925 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

25/12/0925 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MARGARET SKRABA / 15/11/2009

View Document

25/12/0925 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN CZESLAW SKRABA / 15/11/2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: ACORN HOUSE ESPLANADE ROAD, PORTISHEAD BRISTOL AVON BS20 7HB

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 COMPANY NAME CHANGED GENERATION 5 SOFTWARE DISTRIBUTI ON LIMITED CERTIFICATE ISSUED ON 28/11/96

View Document

11/11/9611 November 1996 REGISTERED OFFICE CHANGED ON 11/11/96 FROM: BANK HOUSE 1 BURLINGTON ROAD REDLAND BRISTOL, AVON, BS6 6TJ

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

12/12/9412 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9412 December 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

12/03/9312 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

13/01/9313 January 1993 COMPANY NAME CHANGED SYSCON GIS LIMITED CERTIFICATE ISSUED ON 14/01/93

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93 FROM: BANK HOUSE 1 BURLINGTON ROAD BRISTOL BS6 6TJ

View Document

26/11/9226 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 REGISTERED OFFICE CHANGED ON 26/11/92

View Document

26/11/9226 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/9228 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

28/08/9228 August 1992 EXEMPTION FROM APPOINTING AUDITORS 20/07/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/05/9123 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9120 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 REGISTERED OFFICE CHANGED ON 17/05/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/05/9114 May 1991 ALTER MEM AND ARTS 05/03/91

View Document

10/05/9110 May 1991 COMPANY NAME CHANGED SECTORWISE LIMITED CERTIFICATE ISSUED ON 13/05/91

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 15/11/90

View Document

15/11/9015 November 1990 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