I.T. SHAW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/10/2423 October 2024 Satisfaction of charge 029715770006 in full

View Document

23/10/2423 October 2024 Satisfaction of charge 029715770007 in full

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Termination of appointment of David Grayston as a director on 2024-06-05

View Document

09/01/249 January 2024 Change of details for Floodsafe Group Limited as a person with significant control on 2024-01-08

View Document

09/01/249 January 2024 Director's details changed for Mr David Grayston on 2024-01-08

View Document

09/01/249 January 2024 Director's details changed for Mr Andrew John Grayston on 2024-01-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Registration of charge 029715770007, created on 2022-09-26

View Document

06/10/226 October 2022 Registration of charge 029715770005, created on 2022-09-26

View Document

06/10/226 October 2022 Registration of charge 029715770006, created on 2022-09-26

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

28/09/2228 September 2022 Director's details changed for Mr Charles William Lomas on 2022-08-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

19/02/2119 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLOODSAFE GROUP LIMITED

View Document

28/08/2028 August 2020 CESSATION OF BARBARA ANNE SHAW AS A PSC

View Document

28/08/2028 August 2020 CESSATION OF IAN THOMAS SHAW AS A PSC

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, SECRETARY BARBARA SHAW

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA SHAW

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029715770004

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR DAVID GRAYSTON

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR ANDREW JOHN GRAYSTON

View Document

17/06/2017 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR IAN THOMAS SHAW / 02/06/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MRS BARBARA ANNE SHAW / 02/06/2020

View Document

31/03/2031 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

03/05/183 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

04/05/174 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

04/05/174 May 2017 ADOPT ARTICLES 31/03/2017

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/09/1228 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS SHAW / 27/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE SHAW / 27/09/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: LOW MILL BUSINESS PARK ULVERSTON CUMBRIA LA12 9EP

View Document

20/10/0520 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/03/054 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACC. REF. DATE EXTENDED FROM 05/04/02 TO 30/09/02

View Document

28/11/0128 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

11/08/0111 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0115 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/02/01

View Document

15/03/0115 March 2001 NC INC ALREADY ADJUSTED 19/02/01

View Document

15/03/0115 March 2001 £ NC 50000/1000000 19/0

View Document

13/03/0113 March 2001 COMPANY NAME CHANGED I.T.S. MARINE WINCHING LIMITED CERTIFICATE ISSUED ON 13/03/01

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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