SHORELINE FIRE AND SECURITY LTD.

Company Documents

DateDescription
10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

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

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

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

View Accounts

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

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

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 2M ULLSWATER ROAD HARTLEPOOL TS25 1UE ENGLAND

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

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

View Accounts

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 15 SUTTON WAY MIDDLESBROUGH TS4 3HE ENGLAND

View Document

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

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 14 SUTTON WAY MIDDLESBROUGH TS4 3HE ENGLAND

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 9 CARLISLE STREET HARTLEPOOL TS25 1BL ENGLAND

View Document

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

View Accounts

05/06/175 June 2017 PREVSHO FROM 30/09/2016 TO 31/08/2016

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 78 ELIZABETH WAY HARTLEPOOL CLEVELAND TS25 2AX UNITED KINGDOM

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOYD / 31/10/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/09/1511 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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