SHOWCASE SHUTTERS LIMITED

The Mills The Mills, Derby, DE1 2RJ, Derbyshire, England
StatusACTIVE
Company No.10855381
CategoryPrivate Limited Company
Incorporated07 Jul 2017
Age6 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

SHOWCASE SHUTTERS LIMITED is an active private limited company with number 10855381. It was incorporated 6 years, 11 months, 23 days ago, on 07 July 2017. The company address is The Mills The Mills, Derby, DE1 2RJ, Derbyshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-17

Officer name: Ms Susan Roberts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-17

Old address: 11a Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX England

New address: The Mills Canal Street Derby Derbyshire DE1 2RJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-15

Psc name: Ms Susan Roberts

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-15

Officer name: Ms Susan Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-16

Old address: St Helen's House King Street Derby DE1 3EE United Kingdom

New address: 11a Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Ms Susan Roberts

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-19

Psc name: Ms Susan Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Incorporation company

Date: 07 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AV ELECTRICAL SERVICES LIMITED

OXFORD HOUSE,ARNOLD,NG5 8FB

Number:06398062
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOUGHROOD HARNESS RACING

BROOKLANDS ALBION TERRACE,HEREFORD,HR3 5AP

Number:05552876
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MASS BUILDING LTD

246 A HOE STREET,LONDON,E17 3AX

Number:09300756
Status:ACTIVE
Category:Private Limited Company

PROHIRE LP

132-134 STANWELL ROAD,MIDDLESEX,TW15 3DP

Number:LP008258
Status:ACTIVE
Category:Limited Partnership

RAHIL SAGGAR LIMITED

15 HIGH STREET,CHEADLE,SK8 1AX

Number:06346972
Status:ACTIVE
Category:Private Limited Company

SMART SPRAY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11540053
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source