SHIVERS INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/03/2528 March 2025 | Change of details for Mr Reece Blackman as a person with significant control on 2024-04-30 |
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-15 with updates |
| 11/02/2511 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
| 21/03/2421 March 2024 | Change of details for Mr Reece Blackman as a person with significant control on 2024-03-20 |
| 20/03/2420 March 2024 | Change of details for Mrs Deborah Claire Blackman as a person with significant control on 2024-03-20 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 28/03/2228 March 2022 | Director's details changed for Mrs Deborah Claire Blackman on 2022-03-28 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-15 with no updates |
| 28/03/2228 March 2022 | Secretary's details changed for Mrs Deborah Claire Blackman on 2022-03-28 |
| 28/03/2228 March 2022 | Director's details changed for Mr Reece Blackman on 2022-03-28 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
| 27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
| 01/02/171 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 03/04/163 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
| 17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/04/1530 April 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 07/05/147 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 24/09/1324 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 08/05/138 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 08/03/138 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 15/06/1215 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 27/05/1127 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CLAIRE BLACKMAN / 05/05/2010 |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REECE BLACKMAN / 05/05/2010 |
| 11/05/1011 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
| 04/12/094 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 18/05/0918 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
| 03/02/093 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 09/05/089 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
| 30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 17/05/0717 May 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
| 17/05/0717 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 17/05/0717 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 15/09/0615 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 25/05/0625 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
| 19/10/0519 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 23/06/0523 June 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
| 10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 14/06/0414 June 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
| 06/04/046 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
| 20/05/0320 May 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
| 09/12/029 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
| 16/05/0216 May 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
| 31/01/0231 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
| 27/06/0127 June 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
| 24/04/0124 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
| 23/11/0023 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/11/0014 November 2000 | REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 55 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SF |
| 04/07/004 July 2000 | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
| 14/09/9914 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/07/9919 July 1999 | NEW DIRECTOR APPOINTED |
| 02/06/992 June 1999 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00 |
| 05/05/995 May 1999 | SECRETARY RESIGNED |
| 05/05/995 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SHIVERS INSTALLATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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