Advanced company searchLink opens in new window

SHAFTESBURY SYSTEMS LIMITED

Company number 03038392

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)
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
03 Oct 2023 MR01 Registration of charge 030383920005, created on 28 September 2023
13 Jul 2023 PSC05 Change of details for Aurora Kendrick James Limited as a person with significant control on 30 June 2023
14 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
14 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
14 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
14 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
30 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
11 May 2022 PSC05 Change of details for Aurora Kendrick James Limited as a person with significant control on 4 May 2022
06 May 2022 AD03 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
06 May 2022 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
04 May 2022 AD01 Registered office address changed from Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 4 May 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
07 Mar 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
07 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
22 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
22 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
04 Feb 2022 AP01 Appointment of Terence John O'brien as a director on 4 February 2022
14 Dec 2021 AP01 Appointment of Mr Andrew Kenneth Boland as a director on 3 November 2021
23 Jun 2021 MR01 Registration of charge 030383920004, created on 16 June 2021
12 May 2021 PSC05 Change of details for Aurora Kendrick James Limited as a person with significant control on 6 April 2021
12 May 2021 AA Accounts for a small company made up to 30 April 2020
07 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
06 Apr 2021 AD01 Registered office address changed from Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR England to Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY on 6 April 2021
03 Apr 2021 MR04 Satisfaction of charge 030383920003 in full