SHIRE STRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewParticulars of variation of rights attached to shares

View Document

05/08/255 August 2025 NewMemorandum and Articles of Association

View Document

04/08/254 August 2025 NewResolutions

View Document

01/08/251 August 2025 NewNotification of Shire Uk Holdco Limited as a person with significant control on 2025-07-25

View Document

01/08/251 August 2025 NewCessation of Simon Crook as a person with significant control on 2025-07-25

View Document

31/07/2531 July 2025 NewAppointment of Mr Gaspard Michaud as a director on 2025-07-25

View Document

31/07/2531 July 2025 NewTermination of appointment of Sarah Crook as a secretary on 2025-07-25

View Document

31/07/2531 July 2025 NewTermination of appointment of Richard Yates Hartshorne as a director on 2025-07-25

View Document

31/07/2531 July 2025 NewTermination of appointment of Simon Crook as a director on 2025-07-25

View Document

31/07/2531 July 2025 NewCancellation of shares. Statement of capital on 2017-02-24

View Document

31/07/2531 July 2025 NewAppointment of Mr Alexandre Adrien Lavoisier as a director on 2025-07-25

View Document

22/07/2522 July 2025 Satisfaction of charge 1 in full

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

13/03/2413 March 2024 Director's details changed for Mr Ronald Mace on 2023-11-28

View Document

13/03/2413 March 2024 Change of details for Mr Simon Crook as a person with significant control on 2023-11-28

View Document

13/03/2413 March 2024 Director's details changed for Mr Simon Crook on 2023-11-28

View Document

13/03/2413 March 2024 Secretary's details changed for Mrs Sarah Crook on 2023-11-28

View Document

13/03/2413 March 2024 Director's details changed for Mr Richard Yates Hartshorne on 2023-11-28

View Document

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

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

17/05/2317 May 2023 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

04/05/224 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

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

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

07/06/197 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 44

View Document

22/03/1722 March 2017 Cancellation of shares. Statement of capital on 2017-02-24

View Document

20/03/1720 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/06/1620 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/04/1528 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/04/1424 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/04/1319 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/06/1211 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 108

View Document

11/01/1211 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/07/115 July 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MACE / 17/04/2010

View Document

17/06/1017 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD YATES HARTSHORNE / 17/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CROOK / 17/04/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/10/098 October 2009 Annual return made up to 17 April 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 17/04/07; CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

22/09/0122 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/10/98

View Document

17/04/9817 April 1998 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