Advanced company searchLink opens in new window

SHAKESPEARE INTERNATIONAL LIMITED

Company number 02461465

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)
24 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
15 Jan 2024 AP01 Appointment of Mr Thomas Alan Conroy as a director on 2 January 2024
15 Jan 2024 AP01 Appointment of Mr David James Styles as a director on 2 January 2024
15 Jan 2024 TM01 Termination of appointment of Gareth Moore as a director on 2 January 2024
15 Jan 2024 TM01 Termination of appointment of Kevin Michael Jayson as a director on 2 January 2024
15 Jan 2024 TM01 Termination of appointment of Kjell Harry Clefjord as a director on 2 January 2024
15 Sep 2023 AA Full accounts made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
14 Sep 2022 AA Full accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
24 Jan 2022 CH01 Director's details changed for Mr Kjell Harry Clefjord on 3 November 2021
24 Jan 2022 PSC05 Change of details for Pure Fishing Spirit Uk Limited as a person with significant control on 3 November 2021
03 Nov 2021 AD01 Registered office address changed from C/O Pure Fishing (Uk) Ltd. Willowburn Trading Estate Alnwick Northumberland NE66 2PF United Kingdom to 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 3 November 2021
03 Sep 2021 AA Full accounts made up to 31 December 2020
15 Jun 2021 AP01 Appointment of Mr John Steven Henderson as a director on 15 June 2021
15 Jun 2021 TM01 Termination of appointment of Stephen George Garrett as a director on 15 June 2021
24 Mar 2021 AA Full accounts made up to 31 December 2019
25 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
31 Oct 2019 AA Full accounts made up to 31 December 2018
16 Oct 2019 AP01 Appointment of Mr Stephen Garrett as a director on 15 October 2019
16 Oct 2019 AP01 Appointment of Mr Kjell Harry Clefjord as a director on 15 October 2019
16 Oct 2019 TM01 Termination of appointment of Grant Ottignon-Harris as a director on 16 September 2019
08 Aug 2019 AD02 Register inspection address has been changed from Dla Piper Uk Llp 1 st Pauls Place Sheffield South Yorkshire S1 2JX to Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
07 Aug 2019 AD03 Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Pauls Place Sheffield South Yorkshire S1 2JX