SHINX CONSULTANCY LIMITED

Company Documents

DateDescription
11/05/2411 May 2024 Final Gazette dissolved following liquidation

View Document

11/05/2411 May 2024 Final Gazette dissolved following liquidation

View Document

11/02/2411 February 2024 Return of final meeting in a members' voluntary winding up

View Document

20/06/2320 June 2023 Liquidators' statement of receipts and payments to 2023-05-26

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-05-26

View Document

17/06/2117 June 2021 Registered office address changed from Suite 2a Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR England to 79 Caroline Street Birmingham B3 1UP on 2021-06-17

View Document

16/06/2116 June 2021 Declaration of solvency

View Document

18/01/2118 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

09/12/199 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 1 LOWMAN WAY HILTON BUSINESS PARK HILTON DERBYSHIRE DE65 5LJ ENGLAND

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MRS LESLEY BARRY

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MRS ANGELA HALLS

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY ADRIAN HALLS

View Document

04/02/194 February 2019 SECRETARY APPOINTED MRS LESLEY BARRY

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR LESLEY BARRY

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA HALLS

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MRS LESLEY BARRY

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MRS ANGELA HALLS

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

08/11/178 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TREVOR HALLS / 19/08/2016

View Document

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

View Accounts

20/04/1620 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM C/O DAVID SYKES 1 LOWMAN WAY HILTON BUSINESS PARK HILTON DERBYSHIRE DE65 5LJ

View Document

19/04/1619 April 2016 29/04/15 STATEMENT OF CAPITAL GBP 80

View Document

18/03/1618 March 2016 SECRETARY APPOINTED MRS ANGELA HALLS

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 29/04/15 STATEMENT OF CAPITAL GBP 40

View Document

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

View Accounts

29/04/1529 April 2015 29/04/15 STATEMENT OF CAPITAL GBP 10

View Document

22/04/1522 April 2015 ADOPT ARTICLES 09/04/2015

View Document

09/04/159 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM, 5 PROSPECT PLACE, MILLENNIUM WAY PRIDE PARK, DERBY, DERBYSHIRE, DE24 8HG

View Document

24/07/1424 July 2014 COMPANY NAME CHANGED E-DOT. UK LIMITED CERTIFICATE ISSUED ON 24/07/14

View Document

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

View Accounts

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK BARRY / 27/03/2014

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/10/133 October 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

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

View Accounts

30/04/1330 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/04/125 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/10/1126 October 2011 PREVEXT FROM 31/01/2011 TO 30/04/2011

View Document

31/03/1131 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/04/1020 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TREVOR HALLS / 06/04/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN TREVOR HALLS / 06/04/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/03/0931 March 2009 DISS40 (DISS40(SOAD))

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

26/03/0826 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/07/072 July 2007 £ IC 50000/30000 17/04/07 £ SR 20000@1=20000

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/03/0728 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 63 FRIAR GATE, DERBY, DERBYSHIRE DE1 1DJ

View Document

14/04/0514 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

10/11/9910 November 1999 COMPANY NAME CHANGED AMBOY LIMITED CERTIFICATE ISSUED ON 11/11/99

View Document

09/11/999 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/01/99

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: WHARF LODGE, 112 MANSFIELD ROAD, DERBY, DE1 3RA

View Document

03/08/993 August 1999 FIRST GAZETTE

View Document

21/10/9821 October 1998 NC INC ALREADY ADJUSTED 26/03/98

View Document

21/10/9821 October 1998 ALTER MEM AND ARTS 26/03/98

View Document

21/10/9821 October 1998 £ NC 1000/50000 26/03/98

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 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