SHIRLEY TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

17/10/2417 October 2024 Appointment of Mrs Catherine Mary Swindells as a director on 2024-10-10

View Document

17/10/2417 October 2024 Appointment of Mr Joseph James Prince as a director on 2024-10-10

View Document

03/04/243 April 2024 Full accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

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

View Accounts

08/08/238 August 2023 Full accounts made up to 2022-09-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Full accounts made up to 2021-09-30

View Document

28/10/2128 October 2021 Termination of appointment of Clarissa Elizabeth Austin as a director on 2021-10-28

View Document

28/10/2128 October 2021 Termination of appointment of Neil Irvine Sorensen as a director on 2021-10-28

View Document

28/10/2128 October 2021 Termination of appointment of Philip Malcolm Whitaker as a director on 2021-10-28

View Document

28/10/2128 October 2021 Termination of appointment of Anthony John Grant Sagar as a director on 2021-10-28

View Document

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

View Accounts

01/07/211 July 2021 Director's details changed for Mrs Lesley Karren Hughes on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Stephen Donnelly on 2021-07-01

View Document

30/06/2130 June 2021 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

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

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

View Accounts

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR NEIL IRVINE SORENSEN

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAN

View Document

09/07/189 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MRS CLARISSA ELIZABETH AUSTIN

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, SECRETARY MARK GREENWOOD

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MRS LESLEY KARREN HUGHES

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER DEAN

View Document

15/06/1815 June 2018 SECRETARY APPOINTED MRS SUSAN ANNE DABELL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

21/03/1821 March 2018 CESSATION OF ANTHONY JOHN GRANT SAGAR AS A PSC

View Document

13/07/1713 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/03/163 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NUNNEY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/04/1519 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

06/03/156 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/03/1418 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

26/02/1426 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR PHILIP MALCOLM WHITAKER

View Document

22/02/1222 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

10/11/1110 November 2011 PREVSHO FROM 30/11/2011 TO 30/09/2011

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR MICHAEL NUNNEY

View Document

14/03/1114 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 PREVEXT FROM 30/09/2010 TO 30/11/2010

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR MARK RICHARD GREENWOOD

View Document

09/03/109 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY JOHN GRANT SAGAR / 09/03/2010

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 AUDITOR'S RESIGNATION

View Document

13/06/0513 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

25/02/0525 February 2005 £ NC 1000/60000 17/03/04

View Document

25/02/0525 February 2005 NC INC ALREADY ADJUSTED 17/03/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

20/07/0320 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 REGISTERED OFFICE CHANGED ON 20/07/03 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

20/07/0320 July 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03

View Document

20/07/0320 July 2003 DIRECTOR RESIGNED

View Document

20/07/0320 July 2003 NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 COMPANY NAME CHANGED COBCO (555) LIMITED CERTIFICATE ISSUED ON 23/05/03

View Document

18/02/0318 February 2003 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