SHUTTER SPEED LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
10/03/2510 March 2025 | Application to strike the company off the register |
28/01/2528 January 2025 | Micro company accounts made up to 2024-04-29 |
05/06/245 June 2024 | Registered office address changed from 2a Springfield Crescent Darfield Barnsley S73 9NJ England to 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 2024-06-05 |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
30/03/2430 March 2024 | Confirmation statement made on 2024-03-30 with updates |
14/02/2414 February 2024 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
15/03/2315 March 2023 | Micro company accounts made up to 2022-04-30 |
12/01/2312 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with updates |
13/04/2113 April 2021 | 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