SHIFT COMMERCE LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewFinal Gazette dissolved following liquidation

View Document

27/08/2527 August 2025 NewFinal Gazette dissolved following liquidation

View Document

27/05/2527 May 2025 Return of final meeting in a members' voluntary winding up

View Document

07/11/247 November 2024 Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom to Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 2024-11-07

View Document

06/11/246 November 2024 Declaration of solvency

View Document

06/11/246 November 2024 Resolutions

View Document

06/11/246 November 2024 Appointment of a voluntary liquidator

View Document

28/10/2428 October 2024 Previous accounting period shortened from 2024-12-31 to 2024-10-28

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Director's details changed for Mr Jamey Hargreaves on 2024-07-31

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Change of details for Mr John Hargreaves as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Jamey Hargreaves on 2023-04-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

06/10/226 October 2022 Appointment of Mr Jamey Hargreaves as a director on 2022-10-05

View Document

06/10/226 October 2022 Termination of appointment of Debra Ann Dooley as a director on 2022-10-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

24/11/2124 November 2021 Director's details changed for Mr Ryan Daniel Townsend on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Mr Ryan Daniel Townsend on 2021-11-23

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DANIEL TOWNSEND / 18/10/2019

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HARGREAVES

View Document

01/07/191 July 2019 ADOPT ARTICLES 11/06/2019

View Document

28/06/1928 June 2019 SUB-DIVISION 11/06/19

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN HARGREAVES / 11/06/2019

View Document

17/06/1917 June 2019 11/06/19 STATEMENT OF CAPITAL GBP 108.7

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE WILLIAM QUIGLEY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN HARGREAVES / 22/10/2018

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / RAYN DANIEL TOWNSEND / 17/01/2018

View Document

09/01/189 January 2018 DIRECTOR APPOINTED RAYN DANIEL TOWNSEND

View Document

09/01/189 January 2018 DIRECTOR APPOINTED DEBRA ANN DOOLEY

View Document

09/01/189 January 2018 DIRECTOR APPOINTED JOHN HARGREAVES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

05/10/165 October 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

25/11/1525 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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