SHELTON DEVELOPMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Appointment of Mr Davide Felicissimo as a director on 2024-08-21

View Document

22/08/2422 August 2024 Termination of appointment of Jemma Belghoul as a secretary on 2024-08-21

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2023-12-31

View Document

22/07/2422 July 2024 Termination of appointment of Patrick James Cusk as a director on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Mr Patrick James Cusk on 2024-02-23

View Document

03/07/243 July 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

13/05/2413 May 2024 Appointment of Mrs Jemma Belghoul as a secretary on 2024-05-13

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/02/247 February 2024 Registration of charge 049985420001, created on 2024-02-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

19/12/2319 December 2023 Change of details for Valsoft Uk Holdings Limited as a person with significant control on 2023-12-18

View Document

27/11/2327 November 2023 Director's details changed for Mr Patrick James Cusk on 2023-06-01

View Document

13/11/2313 November 2023 Registered office address changed from Counsells Smithbrook Kilns Cranleigh Surrey GU6 8JJ to Astra House, Astra Works the Common Cranleigh Surrey GU6 8RZ on 2023-11-13

View Document

21/07/2321 July 2023 Director's details changed for Patrick James Cusk on 2023-05-12

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Memorandum and Articles of Association

View Document

16/05/2316 May 2023 Appointment of Michel Bourassa as a director on 2023-05-12

View Document

16/05/2316 May 2023 Appointment of Patrick James Cusk as a director on 2023-05-12

View Document

16/05/2316 May 2023 Termination of appointment of Robert David Shelton as a director on 2023-05-12

View Document

16/05/2316 May 2023 Cessation of Philip James Shelton as a person with significant control on 2023-05-12

View Document

16/05/2316 May 2023 Notification of Valsoft Uk Holdings Limited as a person with significant control on 2023-05-12

View Document

16/05/2316 May 2023 Termination of appointment of Jacobus Frederick Truter as a director on 2023-05-12

View Document

16/05/2316 May 2023 Termination of appointment of Philip James Shelton as a director on 2023-05-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

14/01/2214 January 2022 Director's details changed for Mr Robert David Shelton on 2020-12-04

View Document

19/11/2119 November 2021 Director's details changed for Philip James Shelton on 2021-05-20

View Document

19/11/2119 November 2021 Change of details for Philip James Shelton as a person with significant control on 2021-05-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SHELTON / 28/05/2020

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SHELTON / 28/05/2020

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / PHILIP JAMES SHELTON / 28/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SHELTON / 28/11/2019

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / PHILIP JAMES SHELTON / 28/11/2019

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROWLEY MAGGS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / PHILIP JAMES SHELTON / 13/08/2018

View Document

19/08/1819 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SHELTON / 13/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR ROBERT DAVID SHELTON

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SHELTON / 15/06/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SHELTON / 15/06/2017

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR ROWLEY RUPERT MAGGS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARKHAM

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SHELTON / 12/12/2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH MARKHAM / 25/11/2016

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LAIRD

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SHELTON

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY DAVID SHELTON

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR ANDREW KENNETH MARKHAM

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR JAMES MCNICOL LAIRD

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA SHELTON

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR JACOBUS FREDERICK TRUTER

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR JACOBUS TRUTER

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SHELTON / 13/02/2015

View Document

30/12/1430 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/01/148 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBUS FREDERICK TRUTER / 13/04/2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SHELTON / 02/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/12/1227 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/12/1129 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 01/11/10 STATEMENT OF CAPITAL GBP 10000

View Document

12/11/1012 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

12/01/0912 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0413 August 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 312B HIGH STREET ORPINGTON BR6 0NG

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0413 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0318 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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