SHAPESKILL LIMITED
Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
13/02/2413 February 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM COLLINGWOOD ROAD GUNDRYMOOR TRADING ESTATE WEST MOORS WIMBORNE DORSET BH21 6QJ |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/06/1614 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
14/06/1614 June 2016 | APPOINTMENT TERMINATED, DIRECTOR TERRANCE LIGHT |
28/01/1628 January 2016 | PREVSHO FROM 31/05/2016 TO 31/12/2015 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/10/1529 October 2015 | APPOINTMENT TERMINATED, SECRETARY NICOLA BEAVON |
29/10/1529 October 2015 | DIRECTOR APPOINTED MR TERENCE BERNARD LIGHT |
29/10/1529 October 2015 | DIRECTOR APPOINTED MR PAUL WILLIAM JOHN PROUSE |
29/10/1529 October 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN BEAVON |
29/10/1529 October 2015 | APPOINTMENT TERMINATED, DIRECTOR THELMA MORRIS |
29/10/1529 October 2015 | APPOINTMENT TERMINATED, DIRECTOR NICOLA BEAVON |
20/07/1520 July 2015 | RE-PROVISIONS OF ARTICLES 18/06/2015 |
19/06/1519 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/08/144 August 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/10/1316 October 2013 | RETURN OF PURCHASE OF OWN SHARES |
09/10/139 October 2013 | 09/10/13 STATEMENT OF CAPITAL GBP 4 |
30/07/1330 July 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/08/127 August 2012 | 07/08/12 STATEMENT OF CAPITAL GBP 6 |
07/08/127 August 2012 | RETURN OF PURCHASE OF OWN SHARES |
23/07/1223 July 2012 | AGREEMENT OF PURCHASING OF THREE 'C' ORDINARY SHARES 02/07/2012 |
22/06/1222 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/09/1130 September 2011 | APPOINTMENT TERMINATED, DIRECTOR AMARJIT CHANA |
02/08/112 August 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
02/08/112 August 2011 | DIRECTOR APPOINTED MR JOHN ROBERT BEAVON |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/07/1029 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA BEAVON / 16/11/2007 |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/07/0731 July 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/07/0725 July 2007 | NEW DIRECTOR APPOINTED |
25/07/0725 July 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/06/0725 June 2007 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: BANK COURT 12A MANOR ROAD VERWOOD DORSET BH31 6DY |
17/07/0617 July 2006 | NEW DIRECTOR APPOINTED |
17/07/0617 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/07/0614 July 2006 | DIRECTOR RESIGNED |
14/07/0614 July 2006 | REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
14/07/0614 July 2006 | SECRETARY RESIGNED |
17/05/0617 May 2006 | 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