SHOW SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

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

View Accounts

11/11/2311 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

19/01/2219 January 2022 Registered office address changed from The Sycamores Kings Road Kidderminster Worcestershire DY11 6YU to The Sycamores 1 King's Road Kidderminster Worcestershire DY11 6YU on 2022-01-19

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/10/1511 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 SAIL ADDRESS CHANGED FROM: C/O SHOW SOLUTIONS LIMITED CAMPION HOUSE GREEN STREET KIDDERMINSTER WORCESTERSHIRE DY10 1JF UNITED KINGDOM

View Document

31/10/1131 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM CAMPION HOUSE GREEN STREET KIDDERMINSTER WORCESTERSHIRE DY10 1JF

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GERAINT CLULEY / 09/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANNA CLULEY / 09/11/2009

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

10/11/0910 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM CAMPION HOUSE, GREEN STREET KIDDERMINSTER WORCESTERSHIRE DY10 1JL

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: THE RADIUS, SHOW SOLUTIONS LIMITED,, DE SALIS COURT HAMPTON LOVETT, DRIOTWICH WORCESTERSHIRE WR9 0QE

View Document

14/07/0614 July 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: SHOW SOLUTIONS THE RADIUS DE SALIS COURT HAMPTON LOVETT DRIOTWICH WORCESTERSHIRE WR9 0RE

View Document

26/10/0526 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: C/O PATRICK CHARLES AND CO HAMMOND HOUSE 2259/61 COVENTRY ROAD SHELDON BIRMINGHAM B26 3PA

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0017 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 2259/61 COVENTRY ROAD SHELDON BIRMINGHAM WEST MIDLANDS B26 3PA

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 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