SHEARWATER SYSTEMS LIMITED

08353777
GROUND FLOOR, BUILDING 5 CALDECOTT LAKE DRIVE CALDECOTTE MILTON KEYNES MK7 8LE

Documents

Documents
Date Category Description Pages
16 Apr 2024 capital Statement of capital (Section 108) 5 Buy now
16 Apr 2024 insolvency Solvency Statement dated 27/03/24 2 Buy now
16 Apr 2024 resolution Resolution 1 Buy now
16 Apr 2024 resolution Resolution 2 Buy now
16 Apr 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
15 Apr 2024 resolution Resolution 1 Buy now
11 Apr 2024 capital Return of Allotment of shares 3 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 6 Buy now
08 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 17 Buy now
05 Apr 2022 accounts Annual Accounts 17 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 7 Buy now
12 Feb 2021 officers Termination of appointment of director (Douglas Marshall Haines, Jr) 1 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 officers Appointment of director (Mr Brian Peter Waters) 2 Buy now
23 Jan 2020 officers Appointment of director (Mr Antony Michael Smith) 2 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2019 accounts Annual Accounts 9 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 9 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 11 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jan 2017 accounts Annual Accounts 7 Buy now
08 Feb 2016 annual-return Annual Return 7 Buy now
09 Jan 2016 accounts Annual Accounts 7 Buy now
22 Feb 2015 annual-return Annual Return 7 Buy now
22 Feb 2015 officers Change of particulars for director (Mr Markus Simon Bolton) 2 Buy now
22 Feb 2015 officers Change of particulars for secretary (Miss Jane Marie Conner) 1 Buy now
22 Feb 2015 officers Change of particulars for director (Dr Ian Sean Denley) 2 Buy now
02 Sep 2014 capital Return of Allotment of shares 17 Buy now
02 Sep 2014 resolution Resolution 104 Buy now
22 Jul 2014 officers Appointment of director (Mr Douglas Marshall Haines, Jr) 2 Buy now
18 Jul 2014 accounts Annual Accounts 7 Buy now
31 Jan 2014 annual-return Annual Return 8 Buy now
28 Jan 2014 resolution Resolution 14 Buy now
15 Jan 2014 capital Return of Allotment of shares 3 Buy now
18 Nov 2013 capital Return of Allotment of shares 4 Buy now
25 Sep 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2013 resolution Resolution 82 Buy now
09 Jan 2013 incorporation Incorporation Company 10 Buy now