SHS CONTRACTS LTD

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Registered office address changed from PO Box 4385 14366244 - Companies House Default Address Cardiff CF14 8LH to 24 Stuart House Cromwell Park Banbury Road Cotwolds OX7 5SR on 2024-05-29

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024 Registered office address changed to PO Box 4385, 14366244 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

27/03/2427 March 2024 Current accounting period shortened from 2024-09-30 to 2024-03-31

View Document

22/03/2422 March 2024 Registered office address changed from Unit 2,Hillside Farm Hillside Lane Great Amwell Ware SG12 9SH England to 50 Princes Street Ipswich IP1 1RJ on 2024-03-22

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

21/03/2421 March 2024 Termination of appointment of Safety Advisery Services Ltd as a director on 2024-03-10

View Document

21/03/2421 March 2024 Appointment of Mr George Minty as a director on 2024-03-21

View Document

21/03/2421 March 2024 Certificate of change of name

View Document

21/03/2421 March 2024 Notification of George Minty as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Cessation of Safety Advisery Services Ltd as a person with significant control on 2024-03-10

View Document

21/03/2421 March 2024 Cessation of Debden Group Ltd as a person with significant control on 2024-03-10

View Document

21/03/2421 March 2024 Termination of appointment of James Thomas Brown as a director on 2024-03-10

View Document

21/03/2421 March 2024 Termination of appointment of Nigel Baden Winston Holmes as a director on 2024-03-20

View Document

21/03/2421 March 2024 Termination of appointment of Debden Group Ltd as a director on 2024-03-20

View Document

21/03/2421 March 2024 Termination of appointment of Deborah Louise Bailey as a director on 2024-03-20

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

10/01/2410 January 2024 Registered office address changed from Unit 2 Hillside Lane Great Amwell Ware SG12 9SH England to Unit 2,Hillside Farm Hillside Lane Great Amwell Ware SG12 9SH on 2024-01-10

View Document

04/01/244 January 2024 Registered office address changed from Princess Mary House 4 Bluecoats Avenue Hertford SG14 1PB England to Unit 2 Hillside Lane Great Amwell Ware SG12 9SH on 2024-01-04

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2220 September 2022 Incorporation

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