SHANCO CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-27 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Registration of charge 086057560004, created on 2024-09-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/09/2215 September 2022 Satisfaction of charge 086057560002 in full

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

09/07/209 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086057560002

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086057560001

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR STEPHEN NOEL RICHARDSON

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/04/177 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/07/2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

01/04/161 April 2016 SECRETARY APPOINTED SEREENA DOHERTY

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARTIN DOHERTY / 16/03/2016

View Document

27/08/1527 August 2015 CURREXT FROM 31/07/2015 TO 30/09/2015

View Document

14/07/1514 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

08/10/148 October 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

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

View Accounts

11/07/1311 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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