SHUL CO 006 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

06/06/246 June 2024 Termination of appointment of Richard John Palmer as a director on 2024-05-31

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Resolutions

View Document

29/11/2229 November 2022 Notification of Shc Group Holdings Limited as a person with significant control on 2022-08-19

View Document

16/09/2216 September 2022 Cessation of Neil Eric Bravery as a person with significant control on 2022-08-19

View Document

16/09/2216 September 2022 Appointment of Mr Matthew Wilson as a director on 2022-08-19

View Document

16/09/2216 September 2022 Appointment of Mr Lee Hallsworth as a director on 2022-08-19

View Document

16/09/2216 September 2022 Cessation of Richard John Palmer as a person with significant control on 2022-08-19

View Document

16/09/2216 September 2022 Termination of appointment of Neil Eric Bravery as a director on 2022-08-19

View Document

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

View Accounts

12/10/2112 October 2021 Change of details for Mr Neil Eric Bravery as a person with significant control on 2021-08-18

View Document

30/09/2130 September 2021 Termination of appointment of Claire Elizabeth Gains as a director on 2021-08-18

View Document

30/09/2130 September 2021 Termination of appointment of Nicholas Joseph Gains as a director on 2021-08-18

View Document

27/04/2127 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN PALMER

View Document

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ERIC BRAVERY

View Document

29/01/2129 January 2021 CESSATION OF SKIPTON HIRE CENTRE LIMITED AS A PSC

View Document

05/01/215 January 2021 CESSATION OF RICHARD JOHN PALMER AS A PSC

View Document

05/01/215 January 2021 CESSATION OF NEIL ERIC BRAVERY AS A PSC

View Document

05/01/215 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKIPTON HIRE CENTRE LIMITED

View Document

30/10/2030 October 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 ALTER ARTICLES 08/08/2019

View Document

30/09/2030 September 2020 ARTICLES OF ASSOCIATION

View Document

30/09/2030 September 2020 ALTER ARTICLES 08/08/2019

View Document

30/09/2030 September 2020 ALTER ARTICLES 08/08/2019

View Document

30/09/2030 September 2020 ALTER ARTICLES 08/08/2019

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ERIC BRAVERY / 01/09/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL ERIC BRAVERY / 01/09/2019

View Document

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103643020002

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

11/06/1811 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 PREVEXT FROM 30/09/2017 TO 28/02/2018

View Document

09/01/189 January 2018 08/12/16 STATEMENT OF CAPITAL GBP 95

View Document

09/01/189 January 2018 08/12/16 STATEMENT OF CAPITAL GBP 50

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

09/01/189 January 2018 08/12/16 STATEMENT OF CAPITAL GBP 100

View Document

09/01/189 January 2018 08/12/16 STATEMENT OF CAPITAL GBP 90

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

06/01/176 January 2017 ADOPT ARTICLES 08/12/2016

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103643020002

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH GAINS

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR NICHOLAS JOSEPH GAINS

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM C/O SHULMANS LLP 10 WELLINGTON PLACE LEEDS LS1 4AP UNITED KINGDOM

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103643020001

View Document

07/09/167 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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