ABSOLUTE SHUTTERS UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/03/241 March 2024 Satisfaction of charge 093454190001 in full

View Document

01/03/241 March 2024 Registered office address changed from 201 Twyford Avenue Stamshaw Portsmouth Hampshire PO2 8NY England to Unit 1 Somers Road Southsea PO5 4NS on 2024-03-01

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

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

View Accounts

07/09/237 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

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

View Accounts

30/11/2230 November 2022 Registered office address changed from Unit F1 Cumberland Business Centre Northumberland Road Southsea PO5 1DS England to 201 Twyford Avenue Stamshaw Portsmouth Hampshire PO2 8NY on 2022-11-30

View Document

26/04/2226 April 2022 Micro company accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Notification of John Sheil as a person with significant control on 2021-01-01

View Document

29/03/2229 March 2022 Notification of Marc King as a person with significant control on 2020-01-01

View Document

29/03/2229 March 2022 Notification of Lois Butler as a person with significant control on 2021-01-01

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/01/2022 January 2020 CESSATION OF JOHN SHEIL AS A PSC

View Document

22/01/2022 January 2020 CESSATION OF LOIS BUTLER AS A PSC

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM THE OLD TREASURY 7 KINGS ROAD PORTSMOUTH HAMPSHIRE PO5 4DJ

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

25/08/1625 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093454190001

View Document

12/02/1612 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MICHELLE BUTLER

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE BUTER / 27/01/2015

View Document

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MS MICHELLE BUTER

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER

View Document

08/12/148 December 2014 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