SHOREWAY ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-10 with updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Registered office address changed from 99 Stanley Road Bootle L20 7DA England to 106 Cambridge Road Cambridge Road Seaforth Liverpool Merseyside L21 1EZ on 2024-02-23

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Amended micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/01/2125 January 2021 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MORLEY

View Document

11/01/1811 January 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/03/1511 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR APPOINTED TIMOTHY MORLEY

View Document

06/02/136 February 2013 24/01/13 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

10/01/1310 January 2013 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