SHOREVIEW TECHNOLOGIES LTD

Company Documents

DateDescription
01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 Director's details changed for Mr Brian Stevens on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mr Brian Stevens as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mr Bernard Mcdonagh as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from 25 Clinton Place Seaford BN25 1NP England to Basis House 125 Seaside Road Eastbourne BN21 3PH on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Bernard Noel Mcdonagh on 2022-01-18

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

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

View Accounts

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM UNIT 35 NEWHAVEN ENTERPRISE CENTRE DENTON ISLAND NEWHAVEN BN9 9BA

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

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

View Accounts

26/02/1826 February 2018 COMPANY NAME CHANGED EVACLITE LTD CERTIFICATE ISSUED ON 26/02/18

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 23/07/15 STATEMENT OF CAPITAL GBP 1252

View Document

17/07/1517 July 2015 17/07/15 STATEMENT OF CAPITAL GBP 1226

View Document

16/04/1516 April 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 21/01/15 STATEMENT OF CAPITAL GBP 1226

View Document

21/01/1521 January 2015 15/01/15 STATEMENT OF CAPITAL GBP 1076

View Document

21/01/1521 January 2015 15/01/15 STATEMENT OF CAPITAL GBP 1076

View Document

21/01/1521 January 2015 15/01/15 STATEMENT OF CAPITAL GBP 1076

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 17/09/13 STATEMENT OF CAPITAL GBP 1076

View Document

20/08/1320 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

07/03/127 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR BRIAN STEVENS

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN STEVENS

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/04/1017 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

10/02/1010 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 991

View Document

08/11/098 November 2009 DIRECTOR APPOINTED MR BERNARD MCDONAGH

View Document

08/11/098 November 2009 DIRECTOR APPOINTED MR BRIAN STEVENS

View Document

02/03/092 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

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