SHRIGLEY CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/05/2517 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
| 19/11/2419 November 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 06/02/246 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 17/01/2317 January 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
| 27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 23/08/1823 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
| 19/01/1819 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 06/06/166 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 29/03/1629 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHRIGLEY / 02/03/2016 |
| 29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 6 HEATON TERRACE PORTHILL NEWCASTLE STAFFORDSHIRE ST5 8PA |
| 17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 15/05/1515 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 16/05/1416 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 23/05/1323 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 19/02/1319 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 18/05/1218 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 13/05/1113 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 17/03/1117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHRIGLEY / 17/03/2011 |
| 17/03/1117 March 2011 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 82 WIGNALL ROAD STOKE-ON-TRENT STAFFORDSHIRE ST6 5LE UNITED KINGDOM |
| 22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 26/05/1026 May 2010 | APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED |
| 26/05/1026 May 2010 | APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED |
| 18/05/1018 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 15/04/1015 April 2010 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM |
| 19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 18/05/0918 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
| 23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 07/01/097 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009 |
| 29/12/0829 December 2008 | REGISTERED OFFICE CHANGED ON 29/12/2008 FROM 3RD FLOOR, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS |
| 02/12/082 December 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
| 01/12/081 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 09/05/2008 |
| 06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 25/05/0725 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
| 09/11/069 November 2006 | REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 49 THE AVENUE POTTERS BAR HERTFORDSHIRE EN61ED |
| 21/08/0621 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 12/07/0612 July 2006 | NEW DIRECTOR APPOINTED |
| 06/07/066 July 2006 | DIRECTOR RESIGNED |
| 10/05/0610 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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