SHUTTLEPAC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 New

View Document

08/09/258 September 2025 New

View Document

08/09/258 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

08/09/258 September 2025 New

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

28/06/2428 June 2024 Appointment of Mr David Gerard James Cahill as a director on 2024-06-27

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

12/06/2312 June 2023 Memorandum and Articles of Association

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

23/05/2323 May 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

22/05/2322 May 2023 Termination of appointment of Ashley Beardsall as a director on 2023-05-18

View Document

22/05/2322 May 2023 Registered office address changed from 39 Park Lane Shifnal TF11 9HD England to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 2023-05-22

View Document

22/05/2322 May 2023 Appointment of Mr Ian Vallance as a director on 2023-05-18

View Document

22/05/2322 May 2023 Appointment of Mr Christopher John Tagg as a director on 2023-05-18

View Document

22/05/2322 May 2023 Notification of Rdil 2021 Limited as a person with significant control on 2023-05-18

View Document

22/05/2322 May 2023 Cessation of Ashley Beardsall as a person with significant control on 2023-05-18

View Document

22/05/2322 May 2023 Cessation of Ian Beardsall as a person with significant control on 2023-05-18

View Document

22/05/2322 May 2023 Termination of appointment of Ian Robert Beardsall as a director on 2023-05-18

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/03/219 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR IAN BEARDSALL / 16/08/2019

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHUTTLEWORTH

View Document

16/08/1916 August 2019 CESSATION OF ROBERT DAVID SHUTTLEWORTH AS A PSC

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 5 YOELLS LANE WATERLOOVILLE HAMPSHIRE PO8 9SG UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID SHUTTLEWORTH

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BEARDSALL

View Document

11/01/1911 January 2019 06/11/18 STATEMENT OF CAPITAL GBP 900

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR IAN ROBERT BEARDSALL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/12/1716 December 2017 DIRECTOR APPOINTED MR ROBERT DAVID SHUTTLEWORTH

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CESSATION OF JESSICA LOUISE SHUTTLEWORTH AS A PSC

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR JESSICA SHUTTLEWORTH

View Document

21/07/1621 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information