KEITH SHACKLETON ASSOCIATES 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 Confirmation statement made on 2025-05-30 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/06/242 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

10/03/2410 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

20/11/2120 November 2021 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

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

View Accounts

20/02/2020 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH SHACKLETON

View Document

21/03/1921 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

28/12/1728 December 2017 31/07/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/05/1630 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM HAMILTON 13 THE NURSERIES LINSTOCK CARLISLE CUMBRIA CA6 4RR

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/06/101 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BROUGHTON SHACKLETON / 01/10/2009

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH PHOEBE SHACKLETON / 01/10/2009

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELAINE SHACKLETON / 01/10/2009

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/05/0930 May 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 9 SOMERFORD PLACE BEACONSFIELD BUCKINGHAMSHIRE HP9 1AZ

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 124/130 SEYMOUR PLACE LONDON W1H 6AA

View Document

25/06/0425 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2HF

View Document

23/07/9723 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/9723 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

06/11/966 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/966 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: 154-156 SOUTH STREET DORKING SURREY RH4 2EU

View Document

25/06/9625 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

13/06/9013 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM: 261 HIGH ST. DORKING SURREY RH4 1RL

View Document

31/07/8931 July 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

05/08/885 August 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

02/09/872 September 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

11/08/8611 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

11/08/8611 August 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

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