SHOWCASE SHUTTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-06 with updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/11/2420 November 2024 Change of details for Ms Susan Roberts as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Director's details changed for Ms Susan Roberts on 2024-11-20

View Document

04/09/244 September 2024 Director's details changed for Ms Susan Roberts on 2024-09-03

View Document

04/09/244 September 2024 Change of details for Ms Susan Roberts as a person with significant control on 2024-09-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from 11a Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX England to The Mills Canal Street Derby Derbyshire DE1 2RJ on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Ms Susan Roberts on 2022-02-17

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

02/03/212 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE UNITED KINGDOM

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ROBERTS / 19/02/2019

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MS SUSAN ROBERTS / 19/02/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

07/07/177 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information