SHP PROJECTS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewRegistered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to C/O Quantuma Advisory Limited, the Lexicon 10-12 Mount Street Manchester M2 5NT on 2025-07-18

View Document

18/07/2518 July 2025 NewStatement of affairs

View Document

18/07/2518 July 2025 NewAppointment of a voluntary liquidator

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Termination of appointment of David Edge Bassett as a director on 2024-03-11

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

14/08/2314 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

02/11/222 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

28/07/2028 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

28/08/1928 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

21/08/1821 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

22/11/1722 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 SECRETARY'S CHANGE OF PARTICULARS / FERGUS MARK WILSON / 04/10/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS MARK WILSON / 04/10/2013

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY LESLEY CARSON

View Document

10/09/1310 September 2013 SECRETARY APPOINTED FERGUS MARK WILSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY CARSON

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY POTTS

View Document

10/01/1310 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

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

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/02/0010 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/9929 December 1999 ALTERARTICLES14/12/99

View Document

29/12/9929 December 1999 £ NC 100/120100 14/12/99

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/986 March 1998 COMPANY NAME CHANGED INTRATECH LIMITED CERTIFICATE ISSUED ON 09/03/98

View Document

03/03/983 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 ALTER MEM AND ARTS 03/02/98

View Document

04/02/984 February 1998

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

04/02/984 February 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information