SHIRLYC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Confirmation statement made on 2025-08-26 with no updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/02/189 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 PREVEXT FROM 24/01/2017 TO 30/06/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 24 January 2016

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MRS GAIL STEPHANIE GABBIE

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 24 January 2015

View Document

15/10/1515 October 2015 COMPANY NAME CHANGED SHIRLYC HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/10/15

View Document

21/09/1521 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

24/01/1524 January 2015 Annual accounts for year ending 24 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 24 January 2014

View Document

04/09/144 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts for year ending 24 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 24 January 2013

View Document

14/10/1314 October 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts for year ending 24 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 24 January 2012

View Document

13/09/1213 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts for year ending 24 Jan 2012

View Accounts

03/10/113 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 24 January 2011

View Document

05/10/105 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM GAIL HOUSE HUDCAR LANE BURY LANCASHIRE BL9 6EX

View Document

29/01/1029 January 2010 CURREXT FROM 31/08/2010 TO 24/01/2011

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ANTHONY GABBIE / 10/12/2009

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/08/0926 August 2009 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