SHANNON INTEGRATED SERVICES LIMITED
Status | ACTIVE |
Company No. | 06747695 |
Category | Private Limited Company |
Incorporated | 12 Nov 2008 |
Age | 15 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SHANNON INTEGRATED SERVICES LIMITED is an active private limited company with number 06747695. It was incorporated 15 years, 6 months, 19 days ago, on 12 November 2008. The company address is Watford Depot Watford Depot, Watford, WD17 1PG, Hertfordshire.
Company Fillings
Change to a person with significant control
Date: 11 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-10
Psc name: Mr Martin Mcanulty
Documents
Change person director company with change date
Date: 11 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Mcanulty
Change date: 2024-04-10
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Change to a person with significant control
Date: 13 Nov 2023
Action Date: 12 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-12
Psc name: Mr Martin Mcanulty
Documents
Change person director company with change date
Date: 13 Nov 2023
Action Date: 12 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Mcanulty
Change date: 2023-11-12
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type micro entity
Date: 03 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type total exemption small
Date: 04 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Termination director company with name termination date
Date: 06 Oct 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-15
Officer name: Martin Thomas Sloan
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Appoint person director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Sloan
Documents
Change account reference date company current shortened
Date: 13 Jul 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2011-08-31
Documents
Certificate change of name company
Date: 31 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shannon utilities LTD.\certificate issued on 31/03/11
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Accounts with accounts type dormant
Date: 06 Dec 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Accounts with accounts type dormant
Date: 23 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Mcanulty
Change date: 2009-11-11
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director everoy johnson
Documents
Some Companies
UNIT 3 CEDAR COURT,LONDON,SE1 3GA
Number: | 11279199 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CRAIG DRIVE,KILMARNOCK,KA2 0JA
Number: | SC423415 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GOLDEN CANTON TAKEAWAY,LONDON,SE24 0JT
Number: | 10359757 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONAS EVENT TECHNOLOGY LIMITED
GLADSTONE HOUSE,WALLINGFORD,OX10 9BT
Number: | 06565756 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 ST. ANDREWS DRIVE,GLASGOW,G61 4NW
Number: | SC553003 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 HILL STREET,,W1J 5NE
Number: | 04189311 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |