SHIFTIT.NET LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

05/11/215 November 2021 Appointment of Mr David John Rogers as a director on 2021-11-05

View Document

05/11/215 November 2021 Termination of appointment of Emma Anne Mitchell as a secretary on 2021-11-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

27/11/2027 November 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

05/03/205 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

18/04/1818 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 SECRETARY APPOINTED MRS EMMA ANNE MITCHELL

View Document

08/10/148 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY JULIE WEBB

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

10/10/1110 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

14/10/1014 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

09/10/099 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ALEXANDER ROGERS / 01/10/2009

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: BANK GALLERY 1 HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 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