SHIPLEY CONSULTING LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/185 October 2018 APPLICATION FOR STRIKING-OFF

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

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

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

09/10/159 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

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

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/10/1416 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 93 FRANCISCAN RD LONDON SW17 8DZ

View Document

07/12/137 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS LYON / 01/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/11/112 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 61 ASHDOWN WAY LONDON SW17 7TH UNITED KINGDOM

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 93 FRANCISCAN RD LONDON SW17 8DZ ENGLAND

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL JORDAN / 01/10/2010

View Document

18/05/1018 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 4 ST MICHAELS WAY ADDINGHAM LEEDS WEST YORKSHIRE LS29 0RN

View Document

26/10/0926 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS LYON / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL JORDAN / 01/10/2009

View Document

15/04/0915 April 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS LYON / 02/02/2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 61 ASHDOWN WAY LONDON SW17 7TH

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

14/07/0614 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/054 October 2005 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