Download leads from Nexok and grow your business. Find out more

Shire Design Systems Limited

Documents

Total Documents52
Total Pages271

Filing History

12 January 2021Total exemption full accounts made up to 31 July 2020
1 September 2020Registered office address changed from Suite 36 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE to 274 Northwich Road Hartford Northwich CW8 3AL on 1 September 2020
21 May 2020Confirmation statement made on 18 May 2020 with no updates
11 February 2020Total exemption full accounts made up to 31 July 2019
21 May 2019Confirmation statement made on 18 May 2019 with updates
30 January 2019Total exemption full accounts made up to 31 July 2018
22 May 2018Confirmation statement made on 18 May 2018 with updates
7 March 2018Total exemption full accounts made up to 31 July 2017
2 June 2017Confirmation statement made on 18 May 2017 with updates
2 June 2017Confirmation statement made on 18 May 2017 with updates
14 February 2017Total exemption small company accounts made up to 31 July 2016
14 February 2017Total exemption small company accounts made up to 31 July 2016
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
6 April 2016Total exemption small company accounts made up to 31 July 2015
6 April 2016Total exemption small company accounts made up to 31 July 2015
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
3 March 2015Total exemption small company accounts made up to 31 July 2014
3 March 2015Total exemption small company accounts made up to 31 July 2014
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
17 April 2014Total exemption small company accounts made up to 31 July 2013
17 April 2014Total exemption small company accounts made up to 31 July 2013
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
23 April 2013Total exemption small company accounts made up to 31 July 2012
23 April 2013Total exemption small company accounts made up to 31 July 2012
4 July 2012Annual return made up to 18 May 2012 with a full list of shareholders
4 July 2012Annual return made up to 18 May 2012 with a full list of shareholders
17 February 2012Total exemption small company accounts made up to 31 July 2011
17 February 2012Total exemption small company accounts made up to 31 July 2011
7 July 2011Current accounting period extended from 31 May 2011 to 31 July 2011
7 July 2011Current accounting period extended from 31 May 2011 to 31 July 2011
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
16 June 2011Termination of appointment of Gary Pender as a director
16 June 2011Termination of appointment of Peter Murphy as a director
16 June 2011Termination of appointment of Peter Murphy as a director
16 June 2011Termination of appointment of Gary Pender as a director
10 June 2011Termination of appointment of Peter Murphy as a director
10 June 2011Termination of appointment of Peter Murphy as a director
31 May 2011Registered office address changed from the Old Smithy Brooks Lane Middlewich Cheshire CW10 0JH United Kingdom on 31 May 2011
31 May 2011Registered office address changed from the Old Smithy Brooks Lane Middlewich Cheshire CW10 0JH United Kingdom on 31 May 2011
1 September 2010Company name changed midshire design systems LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-07-30
1 September 2010Company name changed midshire design systems LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-07-30
25 August 2010Change of name notice
25 August 2010Change of name notice
26 July 2010Termination of appointment of Gary Pender as a director
26 July 2010Termination of appointment of Gary Pender as a director
18 May 2010Incorporation
18 May 2010Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed