SHIRLEY COMPUTER SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2023-10-18 with updates |
12/12/2312 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
26/09/2326 September 2023 | Registered office address changed from 25 Spring Lane London SE25 4SP to Unit 7, Salisbury House Wheatfield Way Hinckley LE10 1YG on 2023-09-26 |
18/09/2318 September 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
08/03/238 March 2023 | Appointment of Mr Hossein Parvarandeh as a director on 2023-03-03 |
08/03/238 March 2023 | Termination of appointment of Laurie Hughes as a director on 2023-03-03 |
08/03/238 March 2023 | Termination of appointment of Christine Mary Hughes as a secretary on 2023-03-03 |
07/03/237 March 2023 | Cessation of Christine Mary Hughes as a person with significant control on 2023-03-03 |
07/03/237 March 2023 | Cessation of Lawrence Elmore Hughes as a person with significant control on 2023-03-03 |
07/03/237 March 2023 | Notification of Vvh Holdings Limited as a person with significant control on 2023-03-03 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
12/02/1912 February 2019 | CURRSHO FROM 31/07/2019 TO 31/03/2019 |
06/02/196 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
12/02/1812 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
09/08/169 August 2016 | 05/07/16 STATEMENT OF CAPITAL GBP 1010 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/02/1618 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
23/02/1523 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/02/1424 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURIE HUGHES / 14/02/2014 |
24/02/1424 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
24/02/1424 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY HUGHES / 14/02/2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
20/02/1320 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
16/02/1216 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
15/02/1115 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURIE HUGHES / 04/03/2010 |
04/03/104 March 2010 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 25 SPRING LANE WOODSIDE LONDON SE25 4SP |
04/03/104 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
16/02/0916 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
14/02/0814 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
16/02/0716 February 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
14/02/0614 February 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
18/02/0518 February 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
20/02/0420 February 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
20/02/0420 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
09/04/039 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
25/02/0325 February 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
21/06/0221 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
27/02/0227 February 2002 | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
20/06/0120 June 2001 | FULL ACCOUNTS MADE UP TO 31/07/00 |
28/02/0128 February 2001 | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS |
17/01/0117 January 2001 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00 |
03/03/003 March 2000 | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS |
01/03/001 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
15/04/9915 April 1999 | RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS |
11/04/9811 April 1998 | NEW SECRETARY APPOINTED |
11/04/9811 April 1998 | REGISTERED OFFICE CHANGED ON 11/04/98 FROM: COWFOLD ROAD WEST GRINSTEAD WEST SUSSEX RH13 8LY |
11/04/9811 April 1998 | NEW DIRECTOR APPOINTED |
20/03/9820 March 1998 | DIRECTOR RESIGNED |
20/03/9820 March 1998 | SECRETARY RESIGNED |
11/03/9811 March 1998 | REGISTERED OFFICE CHANGED ON 11/03/98 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
02/03/982 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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