Advanced company searchLink opens in new window

SHS UTILITIES LIMITED

Company number 07550456

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)
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
20 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Feb 2023 AP01 Appointment of Mrs Eleisha Charlotte Gardener as a director on 13 February 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
14 Nov 2022 AP01 Appointment of Mr Brett Herring as a director on 14 November 2022
19 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
03 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
10 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 300
20 Apr 2016 AD01 Registered office address changed from 3 Aldbeck Croft Darton Barnsley South Yorkshire S75 5QN England to 3 Aldbeck Croft Darton Barnsley South Yorkshire S75 5QN on 20 April 2016
20 Apr 2016 CH01 Director's details changed for Oliver James Horton on 20 April 2016
20 Apr 2016 CH01 Director's details changed for Mrs Claire Louise Horton on 20 April 2016
20 Apr 2016 CH03 Secretary's details changed for Oliver James Horton on 20 April 2016
20 Apr 2016 AD01 Registered office address changed from 108 Barnsbridge Grove Barnsley South Yorkshire S70 3RW to 3 Aldbeck Croft Darton Barnsley South Yorkshire S75 5QN on 20 April 2016