SHUTTER INSTALLATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Termination of appointment of Russell Cameron Dickson as a director on 2024-08-01

View Document

02/09/242 September 2024 Termination of appointment of Stuart Michael Dickson as a director on 2024-08-01

View Document

02/09/242 September 2024 Termination of appointment of James Alistair David Speer as a director on 2024-08-01

View Document

29/08/2429 August 2024 Appointment of Mr Nico Andress as a secretary on 2024-08-01

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Director's details changed for Mr Oliver Grzymek on 2023-08-08

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Previous accounting period shortened from 2022-08-31 to 2021-12-31

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/02/2228 February 2022 Appointment of Mr Sam Tamlyn as a director on 2022-02-25

View Document

28/02/2228 February 2022 Appointment of Mr Oliver Grzymek as a director on 2022-02-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/12/2118 December 2021

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Termination of appointment of Murray Alexander Mcgregor Clark as a director on 2021-06-23

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

13/05/2113 May 2021 APPOINTMENT TERMINATED, DIRECTOR MARK CARTER

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR STUART MICHAEL DICKSON

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR RUSSELL CAMERON DICKSON

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR JAMES ALISTAIR DAVID SPEER

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR JONATHAN DC MCCLUGGAGE

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

09/02/219 February 2021 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/20

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARY CARTER / 05/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/04/2022 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

15/01/1915 January 2019 PREVSHO FROM 31/03/2019 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/03/1826 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information