- Company Overview for SHS UTILITIES LIMITED (07550456)
- Filing history for SHS UTILITIES LIMITED (07550456)
- People for SHS UTILITIES LIMITED (07550456)
- More for SHS UTILITIES LIMITED (07550456)
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
|
|
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 |