SHUTTLEPAC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | |
08/09/258 September 2025 New | |
08/09/258 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
08/09/258 September 2025 New | |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
03/11/243 November 2024 | |
03/11/243 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
05/10/245 October 2024 | |
05/10/245 October 2024 | |
28/06/2428 June 2024 | Appointment of Mr David Gerard James Cahill as a director on 2024-06-27 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-20 with updates |
12/06/2312 June 2023 | Memorandum and Articles of Association |
27/05/2327 May 2023 | Resolutions |
27/05/2327 May 2023 | Resolutions |
23/05/2323 May 2023 | Current accounting period extended from 2023-07-31 to 2023-12-31 |
22/05/2322 May 2023 | Termination of appointment of Ashley Beardsall as a director on 2023-05-18 |
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 |
22/05/2322 May 2023 | Appointment of Mr Ian Vallance as a director on 2023-05-18 |
22/05/2322 May 2023 | Appointment of Mr Christopher John Tagg as a director on 2023-05-18 |
22/05/2322 May 2023 | Notification of Rdil 2021 Limited as a person with significant control on 2023-05-18 |
22/05/2322 May 2023 | Cessation of Ashley Beardsall as a person with significant control on 2023-05-18 |
22/05/2322 May 2023 | Cessation of Ian Beardsall as a person with significant control on 2023-05-18 |
22/05/2322 May 2023 | Termination of appointment of Ian Robert Beardsall as a director on 2023-05-18 |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
09/03/219 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/04/208 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
16/08/1916 August 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN BEARDSALL / 16/08/2019 |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SHUTTLEWORTH |
16/08/1916 August 2019 | CESSATION OF ROBERT DAVID SHUTTLEWORTH AS A PSC |
16/08/1916 August 2019 | REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 5 YOELLS LANE WATERLOOVILLE HAMPSHIRE PO8 9SG UNITED KINGDOM |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
15/01/1915 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID SHUTTLEWORTH |
15/01/1915 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BEARDSALL |
11/01/1911 January 2019 | 06/11/18 STATEMENT OF CAPITAL GBP 900 |
07/01/197 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
23/10/1823 October 2018 | DIRECTOR APPOINTED MR IAN ROBERT BEARDSALL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
16/12/1716 December 2017 | DIRECTOR APPOINTED MR ROBERT DAVID SHUTTLEWORTH |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/07/1720 July 2017 | CESSATION OF JESSICA LOUISE SHUTTLEWORTH AS A PSC |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
20/07/1720 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JESSICA SHUTTLEWORTH |
21/07/1621 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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