SHORTERM RESOURCES LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

05/11/145 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/11/135 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/11/1222 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD UNITED KINGDOM

View Document

21/03/1221 March 2012 SAIL ADDRESS CHANGED FROM: FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD UNITED KINGDOM

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM STATION HOUSE HIGH STREET WEST DRAYTON MIDDLESEX UB7 7DJ UNITED KINGDOM

View Document

08/02/128 February 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HOUSE

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR PATRICK FINBARR KEENAN

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/11/105 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SARGENT

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR STEPHEN GALLUCCI

View Document

15/02/1015 February 2010 TERMINATE DIR APPOINTMENT

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR ANTHONY MALCOLM SARGENT

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR ANDREW EDWARD MIDGLEY

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

06/11/096 November 2009 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 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