Advanced company searchLink opens in new window

SHUTTERSTYLE LTD

Company number 08885790

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)
05 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with updates
04 Mar 2024 PSC04 Change of details for Mr Peter Stephen as a person with significant control on 9 February 2024
28 Feb 2024 CH01 Director's details changed for Mr Peter Stephen on 27 February 2024
28 Feb 2024 AD01 Registered office address changed from 15 Delaval Road Whitley Bay NE26 2NG England to 8 Gerrard Close Whitley Bay NE26 4NS on 28 February 2024
29 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
16 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with updates
13 Sep 2022 AD01 Registered office address changed from 3 Oakland Park Morpeth NE61 3JP England to 15 Delaval Road Whitley Bay NE26 2NG on 13 September 2022
12 Sep 2022 PSC01 Notification of Peter Stephen as a person with significant control on 31 July 2022
12 Sep 2022 PSC07 Cessation of Kevin Edward Crook as a person with significant control on 31 July 2022
12 Sep 2022 TM01 Termination of appointment of Kevin Edward Crook as a director on 31 July 2022
29 Jul 2022 AA01 Current accounting period extended from 31 March 2022 to 31 July 2022
23 Jun 2022 AP01 Appointment of Mr Peter Stephen as a director on 21 June 2022
17 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
17 Feb 2022 PSC04 Change of details for Mr Kevin Edward Crook as a person with significant control on 12 February 2021
11 Aug 2021 AA Micro company accounts made up to 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
20 Nov 2019 CH01 Director's details changed for Mr Kevin Crook on 19 November 2019
20 Nov 2019 PSC04 Change of details for Mr Kevin Crook as a person with significant control on 19 November 2019
20 Nov 2019 AD01 Registered office address changed from 52 Albatross Way Blyth Northumberland NE24 3QH to 3 Oakland Park Morpeth NE61 3JP on 20 November 2019
29 Aug 2019 AA Micro company accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
19 Jul 2018 AA Micro company accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates