SHORTER SOLUTIONS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

27/10/2427 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

25/03/2425 March 2024 Registered office address changed from Flat 4 Riverhill 10-12 London Road Maidstone Kent ME16 8FW England to 1 Hamilton Road 1 Hamilton Road Willesborough Ashford TN24 0DJ on 2024-03-25

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-01-28 with updates

View Document

22/01/2322 January 2023 Registered office address changed from Kingston Lodge Nash Hill Lyminge Folkestone Kent CT18 8ED England to Flat 4 Riverhill 10-12 London Road Maidstone Kent ME16 8FW on 2023-01-22

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

05/10/225 October 2022 Termination of appointment of Andrea Caroline Groom-Shorter as a director on 2022-09-25

View Document

05/10/225 October 2022 Termination of appointment of Andrea Caroline Groom Shorter as a secretary on 2022-09-25

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Appointment of Mrs Andrea Caroline Groom-Shorter as a director on 2021-11-01

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 1 ASPEN DRIVE ASHFORD KENT TN23 3QP

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

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

View Accounts

21/10/1721 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

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

View Accounts

16/09/1616 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

01/03/161 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

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

View Accounts

17/10/1517 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

10/02/1510 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

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

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/03/146 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/04/123 April 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/04/117 April 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GROOM-SHORTER / 28/01/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 3 SMITHY DRIVE KINGSNORTH ASHFORD KENT TN23 3NS

View Document

04/03/044 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 SECRETARY RESIGNED

View Document

05/02/005 February 2000 NEW SECRETARY APPOINTED

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 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