SHOUT WEB SOLUTIONS LTD
Status | ACTIVE |
Company No. | 10688521 |
Category | Private Limited Company |
Incorporated | 24 Mar 2017 |
Age | 7 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SHOUT WEB SOLUTIONS LTD is an active private limited company with number 10688521. It was incorporated 7 years, 2 months, 7 days ago, on 24 March 2017. The company address is Bishopstone Bishopstone, Worthing, BN11 1RL, West Sussex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 22 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Capital cancellation shares
Date: 21 Aug 2023
Action Date: 27 Jul 2023
Category: Capital
Type: SH06
Date: 2023-07-27
Capital : 149 GBP
Documents
Capital return purchase own shares
Date: 21 Aug 2023
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 28 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mark Riley
Termination date: 2023-07-27
Documents
Change to a person with significant control
Date: 28 Jul 2023
Action Date: 27 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew James Green
Change date: 2023-07-27
Documents
Cessation of a person with significant control
Date: 28 Jul 2023
Action Date: 27 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Mark Riley
Cessation date: 2023-07-27
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Change person director company with change date
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-09
Officer name: Mr Andrew James Green
Documents
Change to a person with significant control
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-09
Psc name: Mr Andrew James Green
Documents
Change to a person with significant control
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew James Green
Change date: 2021-02-18
Documents
Change person director company with change date
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Green
Change date: 2021-02-18
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Green
Change date: 2020-09-15
Documents
Change to a person with significant control
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-15
Psc name: Mr Andrew James Green
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 19 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-16
Officer name: Mr Andrew James Green
Documents
Change to a person with significant control
Date: 19 Aug 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew James Green
Change date: 2019-08-16
Documents
Confirmation statement with updates
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Green
Change date: 2018-08-28
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-28
Psc name: Mr Andrew James Green
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Notification of a person with significant control
Date: 23 Mar 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-23
Psc name: Andrew James Green
Documents
Change to a person with significant control
Date: 23 Mar 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-23
Psc name: Mr Christopher Mark Riley
Documents
Capital allotment shares
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2018-02-23
Documents
Change person director company with change date
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Green
Change date: 2017-10-25
Documents
Some Companies
135 BRAMBLETYE PARK ROAD,REDHILL,RH1 6ED
Number: | 10863434 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,SHOREDITCH,E1 6LA
Number: | 10136983 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 LOVERIDGE ROAD,LONDON,NW6 2DR
Number: | 11815126 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 07327620 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX ENGINEERING SOLUTIONS LIMITED
THE BUNGALOW GELSTON ROAD,GRANTHAM,NG32 2BH
Number: | 02679714 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11146283 |
Status: | ACTIVE |
Category: | Private Limited Company |