SHIREGLOBE COMPUTERS LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

24/08/2324 August 2023 Termination of appointment of James Henry Moore as a director on 2023-08-11

View Document

11/08/2311 August 2023 Satisfaction of charge 024417080002 in full

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

25/01/2325 January 2023 Termination of appointment of Lindi Lawrence as a secretary on 2023-01-19

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 10/03/20 STATEMENT OF CAPITAL GBP 121

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024417080002

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA CONVERY

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM CREATIVE MWLDAN, BATH HOUSE ROAD CARDIGAN CEREDIGION SA43 1JD

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

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

View Document

19/12/1519 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

26/11/1526 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/12/144 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

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

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/12/134 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1223 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/11/1124 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/12/107 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/12/0914 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CONVERY / 09/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MOORE / 09/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC SUTTON / 09/11/2009

View Document

14/09/0914 September 2009 GBP IC 10021/121 26/08/09 GBP SR 9900@1=9900

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CONWAY / 20/11/2008

View Document

29/08/0829 August 2008 GBP NC 100/10100 29/08/08

View Document

09/01/089 January 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/11/0614 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: PANTYGWENITH PENRHERBER NEWCASTLE EMLYN DYFED SA38 9RS

View Document

14/11/0614 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0614 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 EXEMPTION FROM APPOINTING AUDITORS 30/09/93

View Document

23/06/9423 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93

View Document

13/04/9313 April 1993 RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 S366A DISP HOLDING AGM 26/03/93

View Document

30/03/9330 March 1993 EXEMPTION FROM APPOINTING AUDITORS 26/03/93

View Document

30/03/9330 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

16/08/9116 August 1991 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/08

View Document

15/12/8915 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

07/12/897 December 1989 ADOPT MEM AND ARTS 20/11/89

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

07/12/897 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 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