SHOAL COMPUTER SOLUTIONS LTD
Status | ACTIVE |
Company No. | 04349065 |
Category | Private Limited Company |
Incorporated | 08 Jan 2002 |
Age | 22 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SHOAL COMPUTER SOLUTIONS LTD is an active private limited company with number 04349065. It was incorporated 22 years, 4 months, 25 days ago, on 08 January 2002. The company address is 34 Lower Richmond Road, Putney, SW15 1JP, London, England.
Company Fillings
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-12
Psc name: Mr Michael Robert Fish
Documents
Change person director company with change date
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Robert Fish
Change date: 2023-06-12
Documents
Change person secretary company with change date
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sara Louise Sullivan
Change date: 2023-06-12
Documents
Change person director company with change date
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-12
Officer name: Mrs Sara Louise Sullivan
Documents
Confirmation statement with updates
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 26 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person secretary company with change date
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sara Louise Sullivan
Change date: 2020-04-20
Documents
Change person secretary company with change date
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-04-20
Officer name: Mrs Sara Louise Fish
Documents
Change to a person with significant control
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-20
Psc name: Mr Michael Robert Fish
Documents
Change person director company with change date
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Robert Fish
Change date: 2020-04-20
Documents
Change person director company with change date
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-20
Officer name: Mrs Sara Louise Sullivan
Documents
Appoint person director company with name date
Date: 14 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sara Louise Sullivan
Appointment date: 2020-04-01
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Address
Type: AD01
New address: 34 Lower Richmond Road Putney London SW15 1JP
Old address: Ross House the Square Stow on the Wold Gloucestershire GL54 1AF
Change date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Change registered office address company with date old address
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-25
Old address: Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 19 Jan 2011
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Robert Fish
Change date: 2009-10-06
Documents
Change person secretary company with change date
Date: 19 Jan 2011
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-06
Officer name: Mrs Sara Louise Fish
Documents
Change person secretary company with change date
Date: 19 Jan 2011
Action Date: 30 Apr 2003
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sara Louise Sullivan
Change date: 2003-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-06
Officer name: Michael Robert Fish
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 15 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 15/11/06 from: 86 high street great dunmow essex CM6 1AP
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/06; full list of members
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/03; full list of members
Documents
Legacy
Date: 05 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/01/02--------- £ si 1999@1=1999 £ ic 1/2000
Documents
Legacy
Date: 27 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 30/04/03
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
A J S PUB COMPANY (MEASHAM) LIMITED
THE WHITE HART 13 BOSWORTH ROAD,SWADLINCOTE,DE12 7LG
Number: | 07419903 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11727626 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTENTIONAL DEVELOPMENTS LIMITED
13B THE VALE,LONDON,W3 7SH
Number: | 11025047 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
298 - 299 CAMBRIDGE HEATH ROAD,LONDON,E2 9HA
Number: | 11880148 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BYFRONS MANAGEMENT COMPANY LIMITED
13 LOUDWATER CLOSE,SUNBURY-ON-THAMES,TW16 6DD
Number: | 02805571 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GIBB STREET,BIRMINGHAM,B9 4AA
Number: | 10924364 |
Status: | ACTIVE |
Category: | Private Limited Company |