SHIFT F5 LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Appointment of a voluntary liquidator

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Statement of affairs

View Document

10/04/2510 April 2025 Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT England to C/O Quantuma Advisory Limited the Lexicon 10-12 Mount Street Manchester M2 5NT on 2025-04-10

View Document

27/02/2527 February 2025 Change of details for Mr Thomas James Joseph Parker as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Mrs Anna Frances Leach as a person with significant control on 2025-02-27

View Document

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

12/01/2312 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

15/01/2015 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

24/01/1924 January 2019 23/01/19 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR SIMON MARK LEWIS

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR ROSS WOODSELL BOND

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MRS ANNA FRANCES LEACH

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MARK LEWIS

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA FRANCES LEACH

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES JOSEPH PARKER / 23/01/2019

View Document

22/01/1922 January 2019 CURREXT FROM 30/04/2019 TO 31/08/2019

View Document

18/04/1818 April 2018 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