Advanced company searchLink opens in new window

SHIRE CARPET SERVICES LIMITED

Company number 09201882

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)
25 Oct 2023 AA Micro company accounts made up to 30 September 2023
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
21 Jun 2023 TM01 Termination of appointment of Trevor Davies as a director on 6 June 2023
24 Apr 2023 PSC01 Notification of Philip Davies as a person with significant control on 15 March 2023
24 Apr 2023 PSC07 Cessation of Trevor Davies as a person with significant control on 15 March 2023
10 Mar 2023 AP01 Appointment of Philip Davies as a director on 6 March 2023
12 Oct 2022 AA Micro company accounts made up to 30 September 2022
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
20 Apr 2022 AA Micro company accounts made up to 30 September 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
30 Oct 2020 AA Micro company accounts made up to 30 September 2020
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
04 Nov 2019 AA Micro company accounts made up to 30 September 2019
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
19 Dec 2018 AA Micro company accounts made up to 30 September 2018
03 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
08 Nov 2017 AA Micro company accounts made up to 30 September 2017
05 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
03 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
14 Apr 2015 AD01 Registered office address changed from 1a the Avenue Flitwick MK45 1BP United Kingdom to C/O C/O Colin Wilks & Co Suite 2, Douglas House, 32-34 Simpson Road Bletchley Milton Keynes MK1 1BA on 14 April 2015
03 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-03
  • GBP 100