Advanced company searchLink opens in new window

SHS UTILITY LTD

Company number 08094709

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)
15 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
22 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
31 Aug 2023 AA Accounts for a dormant company made up to 30 June 2022
15 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
22 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
20 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with updates
19 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
15 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
09 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with updates
26 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
07 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
29 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-29
29 May 2018 AD01 Registered office address changed from Suit E, 16 Tiller Road London E14 8PX England to 32 London Road Bedford MK42 0NS on 29 May 2018
12 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
04 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 PSC01 Notification of Shaukat Mehmood as a person with significant control on 6 April 2016
03 Oct 2017 CS01 Confirmation statement made on 29 June 2017 with updates
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
09 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Mar 2016 AD01 Registered office address changed from 11 Skylines Village Limeharbour London E14 9TS to Suit E, 16 Tiller Road London E14 8PX on 5 March 2016