SHOULDER SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
24/06/2524 June 2025 | Total exemption full accounts made up to 2024-06-30 |
20/06/2520 June 2025 | Secretary's details changed for Jane Qureshi on 2025-06-20 |
05/06/255 June 2025 | Registered office address changed from 40 Clarence Road Chesterfield Derbyshire S40 1LQ England to Durham House 38 Street Lane Denby Ripley DE5 8NE on 2025-06-05 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
02/10/232 October 2023 | Confirmation statement made on 2023-08-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/08/216 August 2021 | Confirmation statement made on 2021-08-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/02/1827 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
14/07/1614 July 2016 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM THE GRANGE MAIN STREET, BOTHAMSALL RETFORD NOTTINGHAMSHIRE DN22 8DT |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/06/134 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
14/06/1214 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / FOUAD IDRIS QURESHI / 01/01/2012 |
14/06/1214 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / FOUAD IDRIS QURESHI / 01/01/2012 |
14/06/1214 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / JANE QURESHI / 01/01/2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
14/06/1114 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JANE MCCOMBE / 01/01/2011 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM CHAPEL HOUSE, CHAPEL LANE LAXTON NOTTINGHAMSHIRE NG22 0NU |
21/06/1021 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/03/099 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FORD QURESHI / 01/03/2009 |
30/01/0930 January 2009 | DISS40 (DISS40(SOAD)) |
29/01/0929 January 2009 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
06/01/096 January 2009 | FIRST GAZETTE |
18/09/0718 September 2007 | COMPANY NAME CHANGED THE SHOULDER SHOP LIMITED CERTIFICATE ISSUED ON 18/09/07 |
04/06/074 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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