SHELF SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 30/09/2530 September 2025 New | Micro company accounts made up to 2024-09-30 | 
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-09-03 with no updates | 
| 20/12/2420 December 2024 | Confirmation statement made on 2024-09-03 with no updates | 
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 | 
| 06/08/246 August 2024 | Registered office address changed from 41 Buckstone Oval Leeds LS17 5HF to 163 Lower Wortley Road Leeds LS12 4PP on 2024-08-06 | 
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-19 with updates | 
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-09-30 | 
| 21/12/2321 December 2023 | Previous accounting period shortened from 2023-12-31 to 2023-09-30 | 
| 20/12/2320 December 2023 | Micro company accounts made up to 2022-12-31 | 
| 20/12/2320 December 2023 | Cessation of Z&N Wealth Management Ltd as a person with significant control on 2023-01-01 | 
| 20/12/2320 December 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 | 
| 23/11/2323 November 2023 | Registered office address changed from 7 Bankside the Watermark Gateshead NE11 9SY England to 41 Buckstone Oval Leeds LS17 5HF on 2023-11-23 | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 23/02/2323 February 2023 | Certificate of change of name | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 20/12/2220 December 2022 | Change of details for Mrs Nadia Tariq as a person with significant control on 2022-01-19 | 
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates | 
| 19/12/2219 December 2022 | Notification of Z&N Wealth Management Ltd as a person with significant control on 2021-04-01 | 
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with updates | 
| 13/10/2213 October 2022 | Cessation of Nadz Properties Ltd as a person with significant control on 2022-09-30 | 
| 13/10/2213 October 2022 | Change of details for Mrs Nadia Tariq as a person with significant control on 2022-09-30 | 
| 29/09/2229 September 2022 | Change of details for Mrs Nadia Tariq as a person with significant control on 2022-05-18 | 
| 29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with updates | 
| 29/09/2229 September 2022 | Notification of Nadz Properties Ltd as a person with significant control on 2022-05-18 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 28/06/2128 June 2021 | Micro company accounts made up to 2020-09-30 | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 | 
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES | 
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 | 
| 24/05/1824 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADIA TARIQ | 
| 24/05/1824 May 2018 | CESSATION OF ZARAR TARIQ AS A PSC | 
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES | 
| 24/05/1824 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ZARAR TARIQ | 
| 16/05/1816 May 2018 | 30/09/17 TOTAL EXEMPTION FULL | 
| 02/02/182 February 2018 | DIRECTOR APPOINTED MRS NADIA TARIQ | 
| 17/11/1717 November 2017 | REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 41 BUCKSTONE OVAL LEEDS LS17 5HF ENGLAND | 
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES | 
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 | 
| 03/06/173 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 | 
| 21/03/1721 March 2017 | PREVSHO FROM 31/10/2016 TO 30/09/2016 | 
| 14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM GILDERSOME SERVICE STATION GELDERD ROAD, GILDERSOME MORLEY LEEDS WEST YORKSHIRE LS27 7LG ENGLAND | 
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | 
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 | 
| 17/03/1617 March 2016 | COMPANY NAME CHANGED Z&N RETAIL LTD CERTIFICATE ISSUED ON 17/03/16 | 
| 04/01/164 January 2016 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 3A ALDERGLEN ROAD MANCHESTER M8 0AL UNITED KINGDOM | 
| 16/10/1516 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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