SHIFT IT REMOVALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

28/10/2428 October 2024 Notification of Tracie Smale as a person with significant control on 2024-10-15

View Document

28/10/2428 October 2024 Appointment of Mrs Tracie Jayne Smale as a director on 2024-10-15

View Document

29/08/2429 August 2024 Registered office address changed from A24, the Sanderson Centre Lees Lane Gosport PO12 3UL England to 1633 Parkway Whiteley Fareham Hampshire PO15 7AH on 2024-08-29

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

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

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/12/1916 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

05/11/195 November 2019 05/11/19 STATEMENT OF CAPITAL GBP 2

View Document

30/10/1930 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRITANNIA ACCOUNTANCY & TAX SERVICES LTD / 30/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM C/O BRITANNIA ACCOUNTANCY & TAX SERVICES LTD A66 & A69 THE SANDERSON CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL ENGLAND

View Document

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

View Accounts

18/04/1818 April 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/12/168 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/04/1614 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/10/151 October 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 20 SCHOOL ROAD GOSPORT HAMPSHIRE PO12 4DN

View Document

03/06/153 June 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/05/1421 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 CORPORATE SECRETARY APPOINTED BRITANNIA ACCOUNTANCY & TAX SERVICES LTD

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY BRITANNIA BOOK-KEEPING SERVICES LTD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM C/O BRITANNIA BOOK-KEEPING SERVICES LTD A66 & A69 THE SANDERSON CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR TRACIE SMALE

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM A66 & A69 THE SANDERSON CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL ENGLAND

View Document

24/02/1224 February 2012 CORPORATE SECRETARY APPOINTED BRITANNIA BOOK-KEEPING SERVICES LTD

View Document

24/02/1224 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/12/1114 December 2011 PREVSHO FROM 29/02/2012 TO 31/03/2011

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MRS TRACY SMALE

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDAN BATT

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR PHILLIP RICHARD SMALE

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR TRACY SMALE

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MRS TRACIE JAYNE SMALE

View Document

01/02/111 February 2011 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