SHL GROUP SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Resolutions |
26/09/2526 September 2025 New | Memorandum and Articles of Association |
24/09/2524 September 2025 New | Change of details for Shaun Hanney Holdings Ltd as a person with significant control on 2025-09-19 |
24/09/2524 September 2025 New | Notification of Baldwin Scaffolding Management Ltd as a person with significant control on 2025-09-19 |
22/09/2522 September 2025 New | Certificate of change of name |
11/07/2511 July 2025 | Confirmation statement made on 2025-07-10 with no updates |
28/04/2528 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/08/2413 August 2024 | Appointment of Mr Daniel Baldwin as a director on 2024-08-13 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Director's details changed for Mr Shaun James Hanney on 2024-03-07 |
15/07/2315 July 2023 | Resolutions |
15/07/2315 July 2023 | Resolutions |
10/07/2310 July 2023 | Notification of Shaun Hanney Holdings Ltd as a person with significant control on 2023-06-23 |
10/07/2310 July 2023 | Cessation of Shaun James Hanney as a person with significant control on 2023-06-23 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with updates |
25/05/2325 May 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/04/2116 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/08/2025 August 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/08/2020 |
25/08/2025 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN HANNEY |
07/05/207 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/06/1918 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN HANNEY / 04/06/2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096532200001 |
01/10/181 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096532200001 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
03/05/183 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | PREVSHO FROM 30/06/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM C/O ELLACOTT MORRIS LTD 2 COLCHESTER ROAD WATERLOO HOUSE ST OSYTH ESSEX CO16 8HA UNITED KINGDOM |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/01/1731 January 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 |
17/06/1617 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN HANNEY / 14/06/2016 |
12/02/1612 February 2016 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM C/O ELLACOTT MORRIS LTD WATERLOO HOUSE 2 COLCHESTER ROAD ST OSYTH CLACTON-ON-SEA ESSEX CO168HA UNITED KINGDOM |
11/02/1611 February 2016 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 3 BRINDLEY ROAD BRINDLEY ROAD CLACTON-ON-SEA ESSEX CO15 4XL ENGLAND |
23/06/1523 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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