SHORTCUTS SOFTWARE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

23/01/2423 January 2024 Satisfaction of charge 1 in full

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

08/01/228 January 2022 Appointment of Mr Jeffrey Mckee as a secretary on 2021-12-01

View Document

08/01/228 January 2022 Termination of appointment of William Gordon Lyne as a secretary on 2021-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Registered office address changed from Dalton House Dane Road Sale Cheshire M33 7AR to Shortcuts Software (Uk) Ltd Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 2021-11-09

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GORDON LYNE / 10/11/2016

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043845470002

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA RANDLE

View Document

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

18/06/1418 June 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

15/06/1415 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MCKEE / 10/06/2014

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043845470002

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SYMONS / 12/03/2014

View Document

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MCKEE / 12/03/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA RANDLE / 12/03/2014

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR BARRY SYMONS

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR JEFFREY MCKEE

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KOTZUR

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MRS REBECCA RANDLE

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SYMINGTON

View Document

04/12/134 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/08/138 August 2013 SECTION 519

View Document

23/07/1323 July 2013 AUDITOR'S RESIGNATION

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA HELLYER

View Document

17/07/1217 July 2012 SECTION 519

View Document

02/03/122 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

28/03/1128 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED REBECCA ISOBEL HELLYER

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW SYMINGTON / 28/02/2010

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK KOTZUR / 28/02/2010

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM RAWARD

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM STAFFORD COURT 145 WASHWAY ROAD SALE CHESHIRE M33 7PE

View Document

09/12/099 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

05/08/055 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0529 July 2005 COMPANY NAME CHANGED MJB APPLICATIONS LIMITED CERTIFICATE ISSUED ON 29/07/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: SUITE 2E SOUTH CENTRAL BUILDINGS 211 DEANSGATE MANCHESTER GREATER MANCHESTER M3 3NW

View Document

06/04/056 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

28/02/0228 February 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