SHAPE CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from Gdh House Green Lane Old Swan Liverpool Merseyside L13 7GD England to 300 st. Marys Road Garston Liverpool L19 0NQ on 2025-08-14

View Document

14/08/2514 August 2025 NewTermination of appointment of Ian Anthony Ambrose as a director on 2025-08-14

View Document

14/08/2514 August 2025 NewTermination of appointment of Christopher Lewis Smith as a director on 2025-08-14

View Document

14/08/2514 August 2025 NewCessation of Christopher Smith as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewCessation of Ian Ambrose as a person with significant control on 2025-08-14

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

25/04/2525 April 2025 Amended total exemption full accounts made up to 2024-02-29

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-02-29

View Document

28/02/2528 February 2025 Current accounting period shortened from 2024-02-28 to 2024-02-27

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/10/2330 October 2023 Cessation of Kevin Anthony Walsh as a person with significant control on 2023-10-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-11 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

30/01/2330 January 2023 Notification of Ian Ambrose as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Notification of Kevin Walsh as a person with significant control on 2023-01-30

View Document

28/09/2228 September 2022 Notification of Barry Wilson as a person with significant control on 2016-07-12

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WALSH / 15/10/2020

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WILSON / 15/10/2020

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102753070001

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/10/192 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

20/06/1920 June 2019 03/06/19 STATEMENT OF CAPITAL GBP 111

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/12/1820 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 110

View Document

24/08/1824 August 2018 PREVSHO FROM 31/07/2018 TO 28/02/2018

View Document

24/08/1824 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

22/06/1822 June 2018 20/06/18 STATEMENT OF CAPITAL GBP 7

View Document

11/05/1811 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/12/1715 December 2017 15/12/17 STATEMENT OF CAPITAL GBP 5

View Document

29/08/1729 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/08/2017

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SMITH

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1612 July 2016 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