SHUTTLE SOFTWARE LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

28/02/2228 February 2022 Application to strike the company off the register

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HOWARD NOBLE / 07/08/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GL1 1BZ

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY HOWARD NOBLE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

23/01/1423 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

23/01/1223 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

08/12/108 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

04/03/104 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

25/07/0925 July 2009 SECRETARY'S CHANGE OF PARTICULARS ANTONY HOWARD NOBLE LOGGED FORM

View Document

01/07/091 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

02/07/072 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/11/9727 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 REGISTERED OFFICE CHANGED ON 25/07/95 FROM: BRUNEL HOUSE GEORGE STREET GLOUCESTER GL1 1BZ

View Document

12/07/9512 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/07/953 July 1995 REGISTERED OFFICE CHANGED ON 03/07/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/07/953 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 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