Advanced company searchLink opens in new window

SHARD SERVICES LIMITED

Company number 05426473

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)
11 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
14 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
23 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
10 Jun 2022 AD01 Registered office address changed from Broadway House 182 Wakefield Road Drighlington West Yorkshire BD11 1EA to Dsl House Wortley Moor Road Leeds LS12 4JE on 10 June 2022
14 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
10 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
11 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
04 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
11 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
03 Jul 2018 PSC01 Notification of Timothy Andrew Arnold as a person with significant control on 1 November 2017
12 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
08 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
31 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
31 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
13 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
03 Mar 2016 AA Accounts for a dormant company made up to 31 October 2015
23 Feb 2016 AP01 Appointment of Mr Timothy Arnold as a director on 10 June 2015
09 Dec 2015 AA01 Previous accounting period extended from 30 April 2015 to 31 October 2015
09 Dec 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
01 Jun 2015 CERTNM Company name changed specialist camera surveys LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
29 May 2015 TM01 Termination of appointment of Richard Peter Jobling as a director on 29 May 2015
29 May 2015 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary on 29 May 2015
29 May 2015 AD01 Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to Broadway House 182 Wakefield Road Drighlington West Yorkshire BD11 1EA on 29 May 2015