Advanced company searchLink opens in new window

SHENLEY SOFTWARE SOLUTIONS LIMITED

Company number 06085304

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2021 DS01 Application to strike the company off the register
14 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
18 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
20 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
15 Feb 2018 CH01 Director's details changed for Mr Philip Allan Cooper on 15 February 2018
15 Feb 2018 CH01 Director's details changed for Mrs Caroline Anne Cooper on 15 February 2018
15 Feb 2018 CH03 Secretary's details changed for Mrs Caroline Anne Cooper on 15 February 2018
09 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
08 Feb 2016 CH03 Secretary's details changed for Mrs Caroline Anne Cooper on 29 May 2015
08 Feb 2016 CH01 Director's details changed for Philip Allan Cooper on 29 May 2015
08 Feb 2016 CH01 Director's details changed for Mrs Caroline Anne Cooper on 29 May 2015
07 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Jun 2015 CH01 Director's details changed for Philip Allan Cooper on 29 May 2015
18 May 2015 AD01 Registered office address changed from 45 Patrick Way Aylesbury Bucks HP21 9XJ to C/O Accountsnet Ltd 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 18 May 2015
02 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 2
26 Jan 2015 AP01 Appointment of Mrs Caroline Anne Cooper as a director on 26 January 2015