SHMS CONTRACTING (UK) LTD
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 07/01/257 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/12/2417 December 2024 | Director's details changed for Mr Stephen Derek Humphreys on 2024-12-17 |
| 17/12/2417 December 2024 | Secretary's details changed for Mrs Natalie Humphreys on 2024-12-17 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 17/04/2417 April 2024 | Certificate of change of name |
| 17/04/2417 April 2024 | Change of name notice |
| 08/01/248 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 11/01/2311 January 2023 | Confirmation statement made on 2022-12-30 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 02/03/222 March 2022 | Appointment of Mrs Natalie Humphreys as a secretary on 2022-03-02 |
| 13/01/2213 January 2022 | Confirmation statement made on 2021-12-30 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 07/12/217 December 2021 | Registered office address changed from 4 Talisman Business Centre Duncan Road Park Gate Southampton Hants SO31 7GA to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 2021-12-07 |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 14/06/1714 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088276860001 |
| 20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 27/05/1627 May 2016 | COMPANY NAME CHANGED SHMS CONTRACTING (UK) LTD CERTIFICATE ISSUED ON 27/05/16 |
| 17/01/1617 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 21/09/1521 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/12/1430 December 2014 | Annual return made up to 30 December 2014 with full list of shareholders |
| 12/09/1412 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088276860001 |
| 30/12/1330 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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