S & H SYSTEMS DESIGN AND INSTALLATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

10/04/2510 April 2025 Satisfaction of charge 022555280005 in full

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

25/10/2325 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

12/02/2112 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN BUNN / 23/10/2020

View Document

20/11/2020 November 2020 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DIANE BUNN / 23/10/2020

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BUNN / 23/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

18/11/1918 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

16/10/1816 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

16/02/1816 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/12/152 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/11/1424 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/11/1221 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM UNIT 1 BEECHWOOD BUSINESS PARK BURDOCK CLOSE HAWKES GREEN CANNOCK STAFFORDSHIRE WS11 2GB

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/11/1122 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/11/1022 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/12/0911 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BUNN / 06/11/2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/11/0825 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/11/0825 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

31/01/9631 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: UNIT F3, HILTON MAIN BOGNOP ROAD FEATHERSTONE, WOLVERHAMPTON WEST MIDLANDS WV10 7HP

View Document

11/10/9511 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

24/11/9424 November 1994 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

05/03/935 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

09/04/909 April 1990 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: ASTRAL SHEET METAL (B'HAM) LTD STEELHOUSE LANE WOLVERHAMPTON WEST MIDLANDS WV2 2AF

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED

View Document

10/05/8910 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

14/07/8814 July 1988 WD 01/06/88 AD 11/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

08/06/888 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 REGISTERED OFFICE CHANGED ON 08/06/88 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

10/05/8810 May 1988 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