SHINETECH SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

03/02/253 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

04/02/224 February 2022 Registered office address changed from 80 Dellow Close Newburypark Ilford IG2 7ED England to 4 Alfells Road Elmstead Colchester CO7 7EH on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Mr Mudunkotuwe Gedara Viranga Goonathilake on 2022-02-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 80 SPRINGFIELD DRIVE ILFORD ESSEX IG2 6QS ENGLAND

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MUDUNKOTUWE GEDARA VIRANGA GOONATHILAKE / 22/11/2018

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 65 ABBEY ROAD ILFORD ESSEX IG2 7LZ

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/178 June 2017 CURRSHO FROM 31/08/2016 TO 31/05/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

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

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUDUNKOTUWE GEDARA VIRANGA GOONATHILAKE / 18/09/2015

View Document

01/09/151 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

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

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 59 STAINFORTH ROAD NEWBURY PARK ILFORD ESSEX IG2 7EL

View Document

24/09/1424 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

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

View Accounts

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUDUNKOTUWE GEDARA VIRANGA MADUSHAN GOONATHILAKE / 22/11/2013

View Document

27/08/1327 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