Advanced company searchLink opens in new window

SHUTDOWN MAINTENANCE SERVICES LIMITED

Company number 01348516

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2023 AP01 Appointment of Mr Mark Julian Hallas as a director on 27 November 2023
29 Nov 2023 TM01 Termination of appointment of Ian George Robinson as a director on 27 November 2023
29 Nov 2023 CH01 Director's details changed for Mr Matthew David Clapp on 27 November 2023
18 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
18 Sep 2023 AP01 Appointment of Mr Glenn Weller as a director on 11 September 2023
23 May 2023 MA Memorandum and Articles of Association
20 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 17 April 2023
  • GBP 225,000
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
20 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
16 Aug 2022 MR04 Satisfaction of charge 013485160006 in full
24 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
17 Jun 2022 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
25 Mar 2022 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
25 Mar 2022 MR01 Registration of charge 013485160007, created on 16 March 2022
15 Feb 2022 TM01 Termination of appointment of Terence William Godfray as a director on 10 February 2022
21 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
21 Sep 2021 TM01 Termination of appointment of Robert James Faux as a director on 20 September 2021
23 Jul 2021 AA Accounts for a small company made up to 31 March 2020
15 Jun 2021 AD01 Registered office address changed from Kingsnorth Industrial Estate Hoo Rochester Kent ME3 9nd to Lime House 75 Church Road Tiptree Essex CO5 0HB on 15 June 2021
15 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
11 Sep 2020 SH06 Cancellation of shares. Statement of capital on 2 March 2020
  • GBP 25,000.00