Advanced company searchLink opens in new window

ADAM SHORT PAINTING & DECORATING LTD

Company number 12961500

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)
19 Feb 2024 AA Total exemption full accounts made up to 31 October 2022
26 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
21 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2023 PSC04 Change of details for Mr Adam Short as a person with significant control on 7 July 2023
07 Jul 2023 CH01 Director's details changed for Mr Adam Short on 7 July 2023
27 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
20 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
22 Aug 2022 CH01 Director's details changed for Mr Adam Short on 8 August 2022
22 Aug 2022 CH03 Secretary's details changed for Mr Adam Short on 8 August 2022
22 Aug 2022 PSC04 Change of details for Mr Adam Short as a person with significant control on 22 August 2022
22 Aug 2022 PSC04 Change of details for Mr Adam Short as a person with significant control on 8 August 2022
22 Aug 2022 AP04 Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 8 August 2022
22 Aug 2022 PSC07 Cessation of Kirsty Jayne Short as a person with significant control on 8 August 2022
22 Aug 2022 AD01 Registered office address changed from 20 Windsor Road Salisbury Wiltshire SP4 8AA United Kingdom to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 22 August 2022
23 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with updates
22 Oct 2020 PSC04 Change of details for Mr Adam Short as a person with significant control on 22 October 2020
22 Oct 2020 PSC01 Notification of Kirsty Jayne Short as a person with significant control on 22 October 2020
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 22 October 2020
  • GBP 100
20 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-20
  • GBP 1