SHAPING QUALITY SOLUTIONS LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

30/09/2330 September 2023 Application to strike the company off the register

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Current accounting period shortened from 2023-08-31 to 2023-06-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/10/1917 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

14/01/1914 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

17/11/1717 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ELISABETH BOTT / 18/11/2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 146 LEESONS HILL ORPINGTON KENT BR5 2NH

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 4

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/05/1515 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

17/09/1417 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1319 August 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