PE SHIRLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Cessation of Woodkirk Limited as a person with significant control on 2023-08-21

View Document

29/11/2329 November 2023 Notification of Pes Holdings Limited as a person with significant control on 2023-08-21

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

29/06/2329 June 2023 Appointment of Mr Evelyn Robert Shirley as a director on 2023-06-28

View Document

28/06/2328 June 2023 Registered office address changed from 15 Princes Mews London W2 4NX to Lambcote Halford Road Ettington Stratford-upon-Avon CV37 7PJ on 2023-06-28

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-03 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

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

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

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

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

View Accounts

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 24/05/18 STATEMENT OF CAPITAL GBP 3

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP EVELYN SHIRLEY

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

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

View Accounts

21/09/1521 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1425 March 2014 COMPANY NAME CHANGED SOLUTIONSTYLE LIMITED CERTIFICATE ISSUED ON 25/03/14

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 24 LIME STREET LONDON EC3M 7HS

View Document

02/12/112 December 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

19/05/1119 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EVELYN SHIRLEY / 25/03/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY JOAN LLOYD

View Document

02/07/092 July 2009 SECRETARY APPOINTED AUGUSTA MARY ROSE SHIRLEY

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 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