SHALEX COMPUTER SERVICES LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

21/12/2221 December 2022 Registered office address changed from 12 12 Ham Close Charlton Kings Cheltenham Gloucestershire GL52 6NP United Kingdom to 12 Ham Close Charlton Kings Cheltenham GL52 6NP on 2022-12-21

View Document

16/12/2216 December 2022 Registered office address changed from 13 Trull Road Taunton Somerset TA1 4QA to 12 12 Ham Close Charlton Kings Cheltenham Gloucestershire GL52 6NP on 2022-12-16

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

18/06/1618 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

28/01/1628 January 2016 DIRECTOR APPOINTED MRS SHARON PATRICIA PLACE

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY SHARON PLACE

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/06/157 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/06/148 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

22/06/1322 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/06/124 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

30/05/1130 May 2011 SAIL ADDRESS CREATED

View Document

30/05/1130 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

13/06/1013 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILLIP PLACE / 23/05/2010

View Document

13/06/1013 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/06/097 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 1 KINGSTON CLOSE TAUNTON SOMERSET TA2 7SU

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

25/07/0225 July 2002 DIV 19/02/01

View Document

25/07/0225 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0216 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 05/04/01

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 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