SHS BALUSTRADES & HANDRAILS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewDirector's details changed for Fiona Louise Troman on 2024-12-15

View Document

12/09/2512 September 2025 NewDirector's details changed for Mr Jonathan Paul Irwin on 2024-05-13

View Document

20/04/2520 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-02-29

View Document

17/10/2417 October 2024 Termination of appointment of Stephen Mountain as a director on 2024-10-16

View Document

17/10/2417 October 2024 Termination of appointment of Louise Jennifer Walker as a director on 2024-10-16

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Accounts for a small company made up to 2023-02-28

View Document

10/11/2310 November 2023 Director's details changed for Mr Matthew Paul Woollam on 2023-11-09

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Accounts for a small company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/10/2125 October 2021 Appointment of Mrs Louise Jennifer Walker as a director on 2021-10-25

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/06/203 June 2020 DIRECTOR APPOINTED MR STEPHEN MOUNTAIN

View Document

07/05/207 May 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

14/01/2014 January 2020 COMPANY NAME CHANGED QUALITY IN COMPONENTS (QIC) LTD CERTIFICATE ISSUED ON 14/01/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/02/19

View Document

05/02/195 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 Annual accounts for year ending 05 Feb 2019

View Accounts

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

03/02/193 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 FIRST GAZETTE

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR MATTHEW PAUL WOOLLAM

View Document

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

View Accounts

31/01/1731 January 2017 DIRECTOR APPOINTED MR JONATHAN PAUL IRWIN

View Document

13/01/1613 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information