Advanced company searchLink opens in new window

SHAUN BANKS LIMITED

Company number 08534239

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 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
10 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
20 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
21 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
01 Mar 2022 AD01 Registered office address changed from 1 Peacock Drive Eastwood Nottingham NG16 3HW United Kingdom to Flat 5 6 Hitchen Road Long Eaton Nottingham NG10 3SA on 1 March 2022
01 Mar 2022 PSC04 Change of details for Mr Shaun Francis Banks as a person with significant control on 1 March 2022
31 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
20 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
30 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
23 Oct 2018 AD01 Registered office address changed from 35 Saffron Drive Oakwood Derby DE21 2SN England to 1 Peacock Drive Eastwood Nottingham NG16 3HW on 23 October 2018
30 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
07 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Oct 2016 AD01 Registered office address changed from 87 Oregon Way Chaddesden Derby DE21 6UN to 35 Saffron Drive Oakwood Derby DE21 2SN on 12 October 2016
31 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
19 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
10 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
01 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Feb 2015 AD01 Registered office address changed from 37 Elmwood Drive Breadsall Derby DE21 4GA to 87 Oregon Way Chaddesden Derby DE21 6UN on 24 February 2015