SHOCK MITIGATION LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-02-28

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

05/12/215 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-02-28

View Document

23/12/1423 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/12/1330 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/12/1210 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/12/1123 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 402 LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5HE

View Document

29/12/1029 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN HAYNES / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY STEELRAY SECRETARIAL SERVICES LIMITED

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: GISTERED OFFICE CHANGED ON 28/04/2008 FROM RICHMOND POINT, 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR

View Document

17/12/0717 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07

View Document

02/12/052 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/052 December 2005 SECRETARY RESIGNED

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