SHS UTILITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
18/11/2418 November 2024 | Micro company accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
20/11/2320 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Appointment of Mrs Eleisha Charlotte Gardener as a director on 2023-02-13 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
14/11/2214 November 2022 | Appointment of Mr Brett Herring as a director on 2022-11-14 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-03-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
15/10/1915 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
10/10/1610 October 2016 | 31/03/16 TOTAL EXEMPTION FULL |
20/04/1620 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / OLIVER JAMES HORTON / 20/04/2016 |
20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 3 ALDBECK CROFT DARTON BARNSLEY SOUTH YORKSHIRE S75 5QN ENGLAND |
20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 108 BARNSBRIDGE GROVE BARNSLEY SOUTH YORKSHIRE S70 3RW |
20/04/1620 April 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES HORTON / 20/04/2016 |
20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE HORTON / 20/04/2016 |
17/08/1517 August 2015 | 31/03/15 TOTAL EXEMPTION FULL |
17/03/1517 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
13/10/1413 October 2014 | 31/03/14 TOTAL EXEMPTION FULL |
24/09/1424 September 2014 | DIRECTOR APPOINTED MRS CLAIRE LOUISE HORTON |
24/09/1424 September 2014 | DIRECTOR APPOINTED MRS CLAIRE LOUISE HORTON |
13/03/1413 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
25/07/1325 July 2013 | 31/03/13 TOTAL EXEMPTION FULL |
08/03/138 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
12/09/1212 September 2012 | 31/03/12 TOTAL EXEMPTION FULL |
20/07/1220 July 2012 | APPOINTMENT TERMINATED, DIRECTOR ANTANAS SAUKAITIS |
20/07/1220 July 2012 | APPOINTMENT TERMINATED, DIRECTOR EDMUNDAS SAUKAITIS |
14/03/1214 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
03/03/113 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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