SHS CONTRACTS LTD
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Registered office address changed from PO Box 4385 14366244 - Companies House Default Address Cardiff CF14 8LH to 24 Stuart House Cromwell Park Banbury Road Cotwolds OX7 5SR on 2024-05-29 |
08/05/248 May 2024 | |
08/05/248 May 2024 | |
08/05/248 May 2024 | Registered office address changed to PO Box 4385, 14366244 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with updates |
27/03/2427 March 2024 | Current accounting period shortened from 2024-09-30 to 2024-03-31 |
22/03/2422 March 2024 | Registered office address changed from Unit 2,Hillside Farm Hillside Lane Great Amwell Ware SG12 9SH England to 50 Princes Street Ipswich IP1 1RJ on 2024-03-22 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with updates |
21/03/2421 March 2024 | Termination of appointment of Safety Advisery Services Ltd as a director on 2024-03-10 |
21/03/2421 March 2024 | Appointment of Mr George Minty as a director on 2024-03-21 |
21/03/2421 March 2024 | Certificate of change of name |
21/03/2421 March 2024 | Notification of George Minty as a person with significant control on 2024-03-21 |
21/03/2421 March 2024 | Cessation of Safety Advisery Services Ltd as a person with significant control on 2024-03-10 |
21/03/2421 March 2024 | Cessation of Debden Group Ltd as a person with significant control on 2024-03-10 |
21/03/2421 March 2024 | Termination of appointment of James Thomas Brown as a director on 2024-03-10 |
21/03/2421 March 2024 | Termination of appointment of Nigel Baden Winston Holmes as a director on 2024-03-20 |
21/03/2421 March 2024 | Termination of appointment of Debden Group Ltd as a director on 2024-03-20 |
21/03/2421 March 2024 | Termination of appointment of Deborah Louise Bailey as a director on 2024-03-20 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-09-30 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with updates |
10/01/2410 January 2024 | Registered office address changed from Unit 2 Hillside Lane Great Amwell Ware SG12 9SH England to Unit 2,Hillside Farm Hillside Lane Great Amwell Ware SG12 9SH on 2024-01-10 |
04/01/244 January 2024 | Registered office address changed from Princess Mary House 4 Bluecoats Avenue Hertford SG14 1PB England to Unit 2 Hillside Lane Great Amwell Ware SG12 9SH on 2024-01-04 |
13/11/2313 November 2023 | Confirmation statement made on 2023-09-19 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/09/2220 September 2022 | Incorporation |
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