SHELLEY AND STEPHEN HALL (SASH) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Registered office address changed from Bulmer & Co 2 Mount Parade Harrogate HG1 1BX England to 7 Princes Square Harrogate HG1 1nd on 2024-07-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

13/01/2213 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Change of details for Mrs Shelley Louise Hall as a person with significant control on 2021-12-01

View Document

16/12/2116 December 2021 Notification of Stephen Mark Hall as a person with significant control on 2021-12-01

View Document

13/12/2113 December 2021 Change of details for Mrs Shelley Louise Hall as a person with significant control on 2021-12-01

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM OFFICE BAY UNITY HOUSE WESTWOOD PARK DRIVE WIGAN WN3 4HE ENGLAND

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM EC ACCOUNTING & BOOKKEEPING LTD OFFICE BAY, UNITY HOUSE WESTWOOD PARK DRIVE WIGAN WN3 4HE ENGLAND

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 28 EATON AVENUE MATRIX OFFICE PARK BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NA ENGLAND

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/04/1727 April 2017 CURRSHO FROM 31/03/2017 TO 31/03/2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 5 CHERRYFIELDS EUXTON CHORLEY LANCASHIRE PR7 6JS UNITED KINGDOM

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY LOUISE HALL / 23/03/2016

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK HALL / 23/03/2016

View Document

01/03/161 March 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