AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(32 pages)
|
CERTNM |
Company name changed shl contracting uk LIMITEDcertificate issued on 09/12/22
filed on: 9th, December 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Wednesday 9th November 2022.
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 9th November 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 31st July 2022
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 31st July 2022.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(23 pages)
|
AAMD |
Amended full accounts for the period to Tuesday 31st December 2019
filed on: 21st, May 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(23 pages)
|
CH01 |
On Thursday 1st August 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st August 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(21 pages)
|
TM02 |
Secretary appointment termination on Tuesday 1st May 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 1st May 2018 - new secretary appointed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O True Partners Consulting (Uk) Llp Unit 2 the Old Dairy Rear of 287 High Road Benfleet Essex SS7 5HA to 40 Brighton Road Sutton Surrey SM2 5BN on Friday 4th May 2018
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 1st April 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st April 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st April 2018.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st March 2018.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st March 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th July 2017.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 7th July 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 077039090002 satisfaction in full.
filed on: 30th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 30th, June 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(26 pages)
|
CH04 |
Secretary's details were changed on Monday 21st March 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to Monday 13th July 2015 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(25 pages)
|
AD01 |
Registered office address changed from C/O C/O True Partners Consulting (Uk) Llp 68 Lombard Street London EC3V 9LJ to C/O C/O True Partners Consulting (Uk) Llp Unit 2 the Old Dairy Rear of 287 High Road Benfleet Essex SS7 5HA on Friday 22nd August 2014
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 13th July 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 USD is the capital in company's statement on Wednesday 20th August 2014
capital
|
|
AD01 |
Registered office address changed from 68 Lombard Street London EC3V 9LJ England to C/O C/O True Partners Consulting (Uk) Llp 68 Lombard Street London EC3V 9LJ on Wednesday 20th August 2014
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077039090002
filed on: 4th, March 2014
| mortgage
|
Free Download
(12 pages)
|
AD01 |
Change of registered office on Thursday 31st October 2013 from C/O Subsea 7 Treasury (Uk) Limited 200 Hammersmith Road Hammersmith London W6 7DL
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th October 2013.
filed on: 16th, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 16th October 2013.
filed on: 16th, October 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 13th July 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 USD is the capital in company's statement on Friday 19th July 2013
capital
|
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(24 pages)
|
AD01 |
Change of registered office on Tuesday 18th December 2012 from C/O Subsea 7 M.S. Limited 200 Hammersmith Road London W6 7DL
filed on: 18th, December 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 13th July 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 5th April 2012
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th April 2012.
filed on: 5th, April 2012
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, December 2011
| mortgage
|
Free Download
(13 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Tuesday 31st July 2012
filed on: 30th, November 2011
| accounts
|
Free Download
(1 page)
|
AP04 |
On Friday 22nd July 2011 - new secretary appointed
filed on: 22nd, July 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, July 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|