SHORTECH LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 3RD FLOOR 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/04/1524 April 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY MICHELE SHORROCKS

View Document

25/02/1425 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SHORROCKS / 08/02/2013

View Document

23/04/1323 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/04/1224 April 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SHORROCKS / 08/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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