SHORE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

06/08/256 August 2025 Termination of appointment of Andrew John Cammarano as a director on 2025-08-06

View Document

14/07/2514 July 2025 Termination of appointment of Steven Terence Kelly as a director on 2025-07-14

View Document

14/07/2514 July 2025 Termination of appointment of Simon Joyce as a director on 2025-07-11

View Document

14/07/2514 July 2025 Appointment of Mrs Tracy Robinson as a director on 2025-07-11

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Termination of appointment of Matthew James Hardwick as a director on 2024-11-15

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

18/04/2418 April 2024 Appointment of Mr Peter Shattock as a director on 2024-04-16

View Document

18/04/2418 April 2024 Termination of appointment of Owen Edwards as a director on 2024-04-16

View Document

18/04/2418 April 2024 Termination of appointment of Geoff Elliman as a director on 2024-04-16

View Document

02/01/242 January 2024 Termination of appointment of Neil Richard Fenn as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Termination of appointment of Ryan Peter Fitzgerald as a director on 2023-11-03

View Document

19/10/2319 October 2023 Appointment of Mr Owen Edwards as a director on 2023-10-05

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Termination of appointment of Leigh Hayman as a director on 2023-07-07

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

04/04/234 April 2023 Appointment of Mr Andrew John Cammarano as a director on 2023-04-01

View Document

09/02/239 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

08/02/238 February 2023 Registered office address changed from The Mill Station Road Ardleigh Colchester Essex CO7 7RS to Socotec House Bretby Business Park Bretby Burton-on-Trent Derbyshire DE15 0YZ on 2023-02-08

View Document

07/02/237 February 2023 Termination of appointment of Lisa Savage as a director on 2023-02-03

View Document

27/01/2327 January 2023 Appointment of Geoff Elliman as a director on 2022-12-22

View Document

27/01/2327 January 2023 Appointment of Mr Leigh Hayman as a director on 2022-12-22

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

23/01/2323 January 2023 Memorandum and Articles of Association

View Document

19/01/2319 January 2023 Notification of Socotec Building & Real Estate Holdings Limited as a person with significant control on 2022-12-22

View Document

19/01/2319 January 2023 Cessation of Kevin Paul Savage as a person with significant control on 2022-12-22

View Document

19/01/2319 January 2023 Cessation of Lisa Savage as a person with significant control on 2022-12-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

16/11/2116 November 2021 Satisfaction of charge 045635470001 in full

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

17/06/2017 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045635470001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN LOOSER

View Document

17/10/1917 October 2019 SECRETARY APPOINTED MR KEVIN SAVAGE

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

07/06/197 June 2019 CESSATION OF SUSAN LOOSER AS A PSC

View Document

07/06/197 June 2019 CESSATION OF GEOFFREY ROBERT LOOSER AS A PSC

View Document

10/05/1910 May 2019 ADOPT ARTICLES 24/04/2019

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR NEIL RICHARD FENN

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN LOOSER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT LOOSER / 18/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LOOSER / 18/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN PAUL SAVAGE / 18/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL SAVAGE / 18/10/2017

View Document

18/10/1718 October 2017 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LOOSER / 18/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MRS LISA SAVAGE / 18/10/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOYCE / 18/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TERENCE KELLY / 18/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT LOOSER / 18/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SUSAN LOOSER / 18/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PETER FITZGERALD / 18/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HARDWICK / 18/10/2017

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR STEVEN TERENCE KELLY

View Document

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

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR MATTHEW JAMES HARDWICK

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR RYAN PETER FITZGERALD

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR SIMON JOYCE

View Document

14/04/1614 April 2016 03/04/16 STATEMENT OF CAPITAL GBP 1600

View Document

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

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

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 15 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MRS SUSAN LOOSER

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MRS LISA SAVAGE

View Document

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

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM MAIN ROAD GREAT HOLLAND FRINTON-ON-SEA ESSEX CO13 0FD UNITED KINGDOM

View Document

25/10/1125 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM MAIN ROAD GREAT HOLLAND CLACTON ON SEA ESSEX CO13 0JG

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/095 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL SAVAGE / 30/04/2008

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0331 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: AVON HOUSE 19A SPITAL ROAD MALDON ESSEX CM9 6DY

View Document

13/11/0213 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

15/10/0215 October 2002 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