Advanced company searchLink opens in new window

SHURE UK LIMITED

Company number 04654677

Filter by category

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)
02 May 2017 TM01 Termination of appointment of Markus Winkler as a director on 4 April 2017
07 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
08 Jul 2016 AA Full accounts made up to 31 May 2016
08 Apr 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,128,020
09 Feb 2016 AA Full accounts made up to 31 May 2015
09 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,128,020
05 Nov 2014 AA Full accounts made up to 31 May 2014
23 Jul 2014 AUD Auditor's resignation
14 Jul 2014 AUD Auditor's resignation
20 Jun 2014 MR04 Satisfaction of charge 1 in full
21 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,128,020
25 Sep 2013 AP03 Appointment of Robert Lackey as a secretary
25 Sep 2013 TM02 Termination of appointment of Peter James as a secretary
20 Aug 2013 AA Full accounts made up to 31 May 2013
07 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
17 Dec 2012 AA Full accounts made up to 31 May 2012
05 Mar 2012 AUD Auditor's resignation
20 Feb 2012 MISC Section 519
16 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
17 Aug 2011 AA Full accounts made up to 31 May 2011
21 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Mar 2011 AP03 Appointment of Mr Peter Michael James as a secretary
11 Mar 2011 TM02 Termination of appointment of Paul Nash as a secretary
11 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
26 Jul 2010 CH03 Secretary's details changed for Mr Paul Reay Nash on 16 July 2010