PE SHIRLEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/11/2329 November 2023 | Cessation of Woodkirk Limited as a person with significant control on 2023-08-21 |
29/11/2329 November 2023 | Notification of Pes Holdings Limited as a person with significant control on 2023-08-21 |
06/11/236 November 2023 | Micro company accounts made up to 2023-03-31 |
15/08/2315 August 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
29/06/2329 June 2023 | Appointment of Mr Evelyn Robert Shirley as a director on 2023-06-28 |
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 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/09/203 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/09/1822 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
08/06/188 June 2018 | 24/05/18 STATEMENT OF CAPITAL GBP 3 |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP EVELYN SHIRLEY |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/09/174 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/05/163 May 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/09/1521 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
08/04/158 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
08/04/158 April 2015 | PREVSHO FROM 31/03/2015 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1428 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/03/1425 March 2014 | COMPANY NAME CHANGED SOLUTIONSTYLE LIMITED CERTIFICATE ISSUED ON 25/03/14 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/12/112 December 2011 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 24 LIME STREET LONDON EC3M 7HS |
02/12/112 December 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
19/05/1119 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
25/05/1025 May 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EVELYN SHIRLEY / 25/03/2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
02/07/092 July 2009 | APPOINTMENT TERMINATED SECRETARY JOAN LLOYD |
02/07/092 July 2009 | SECRETARY APPOINTED AUGUSTA MARY ROSE SHIRLEY |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | NEW DIRECTOR APPOINTED |
10/05/0710 May 2007 | DIRECTOR RESIGNED |
10/05/0710 May 2007 | SECRETARY RESIGNED |
10/05/0710 May 2007 | REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH |
10/05/0710 May 2007 | NEW SECRETARY APPOINTED |
03/04/073 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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