SHORE ELECTRICAL CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

30/04/2530 April 2025 Secretary's details changed for Charlotte Emily Denton on 2025-04-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/05/2319 May 2023 Micro company accounts made up to 2022-08-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

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

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

20/01/1920 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES BLAIR / 28/02/2017

View Document

03/03/173 March 2017 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE EMILY DENTON / 28/02/2017

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/05/165 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 8 BEDFORD CRESCENT BOURNEMOUTH DORSET BH7 6SG

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065793730001

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/05/157 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 5 ALUM CHINE ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 8DT

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/05/1427 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/07/1227 July 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/06/1115 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/06/1014 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 CURREXT FROM 30/04/2009 TO 31/08/2009

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED ALEX JAMES BLAIR

View Document

28/05/0828 May 2008 SECRETARY APPOINTED CHARLOTTE EMILY DENTON

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR RJT NOMINEES LIMITED

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY AR CORPORATE SECRETARIES LIMITED

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM TOWNGATE HOUSE 116 -118 TOWNGATE LEYLAND LANCASHIRE PR25 2LQ ENGLAND

View Document

29/04/0829 April 2008 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