Advanced company searchLink opens in new window

SHIRES HOLDINGS LIMITED

Company number 06436260

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)
29 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
22 Nov 2023 AD02 Register inspection address has been changed from C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
21 Nov 2023 AD03 Register(s) moved to registered inspection location C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA
10 Oct 2023 AA Full accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
13 Oct 2022 AA Full accounts made up to 31 December 2021
26 Sep 2022 AD01 Registered office address changed from Innovation Centre Southern Cross Trading Estate Beeding Close Bognor Regis West Sussex PO22 9TS to Lux Park Chichester Business Park City Fields Way Chichester PO20 2FT on 26 September 2022
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
12 Oct 2021 AA Full accounts made up to 31 December 2020
26 Jan 2021 AP01 Appointment of Ms Lucy Guilherme as a director on 1 January 2021
26 Jan 2021 TM01 Termination of appointment of Mark Stephen Baydarian as a director on 1 January 2021
13 Jan 2021 AA Full accounts made up to 31 December 2019
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
24 Jun 2020 TM01 Termination of appointment of Daryoush Larizadeh as a director on 23 June 2020
03 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
04 Oct 2019 AA Full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
02 Dec 2016 TM02 Termination of appointment of Graham Excell as a secretary on 2 November 2016
01 Dec 2016 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA
12 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 AP04 Appointment of Irwin Mitchell Secretaries Limited as a secretary on 19 September 2016