SHOREPOINT SELF MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-08-31

View Document

10/10/2410 October 2024 Register inspection address has been changed to 34 Roberts Road Plymouth PL5 1DL

View Document

10/10/2410 October 2024 Notification of Gregory John Paul Hughes as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-08-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Appointment of Mrs Jennifer Anne Smith as a secretary on 2023-08-07

View Document

09/08/239 August 2023 Termination of appointment of Gavin John Lowe as a secretary on 2023-08-07

View Document

09/08/239 August 2023 Registered office address changed from C/O Lowe Henwood 12 Mannamead Road Plymouth PL4 7AA England to 34 Roberts Road Shorepoint Plymouth Devon PL5 1DL on 2023-08-09

View Document

11/04/2311 April 2023 Appointment of Mr Gregory John Paul Hughes as a director on 2023-04-11

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-08-31

View Document

10/03/2310 March 2023 Cessation of Geraldine Ann Truscott as a person with significant control on 2022-09-12

View Document

10/03/2310 March 2023 Termination of appointment of Geraldine Ann Truscott as a director on 2022-09-12

View Document

09/10/229 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-08-31

View Document

17/02/2217 February 2022 Termination of appointment of Lionel John Smith as a director on 2021-09-23

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

14/10/2114 October 2021 Cessation of Lionel John Smith as a person with significant control on 2021-09-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER SMITH

View Document

31/12/1931 December 2019 SECRETARY APPOINTED MR GAVIN JOHN LOWE

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 34 ROBERTS ROAD SHOREPOINT PLYMOUTH DEVON PL5 1DL

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER PEARN

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN AITKEN

View Document

12/12/1912 December 2019 CESSATION OF COLIN TERRY AITKEN AS A PSC

View Document

12/12/1912 December 2019 CESSATION OF ROGER PEARN AS A PSC

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 ALTER ARTICLES 22/08/2018

View Document

10/09/1810 September 2018 ARTICLES OF ASSOCIATION

View Document

10/09/1810 September 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR STEPHEN ROBERT WHITE

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

23/02/1723 February 2017 ADOPT ARTICLES 31/07/2015

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

29/08/1629 August 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ENGLISH

View Document

29/08/1629 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEENA MACALEAR FENTON / 20/05/2016

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

16/11/1516 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 DIRECTOR APPOINTED MR COLIN TERRY AITKEN

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MRS JENNIFER ANNE SMITH

View Document

19/05/1519 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

26/10/1426 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MRS SHEENA MACALEAR FENTON

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR ROGER PEARN

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MRS GERALDINE ANN TRUSCOTT

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MISS CLAIRE LOUISE ENGLISH

View Document

17/10/1317 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/10/123 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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