Established in 1993, Shape Systems Ltd are based in Coventry, it's status in the Companies House registry is set to "Active". The companies directors are Dhaliwal, Jasbir Singh, Kightley, Timothy Raymond, Dhariwal, Gurdip Singh, Lennox, Dean Antony. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DHALIWAL, Jasbir Singh | 01 December 1993 | - | 1 |
KIGHTLEY, Timothy Raymond | 06 September 1993 | - | 1 |
DHARIWAL, Gurdip Singh | 06 September 1993 | 01 December 1993 | 1 |
LENNOX, Dean Antony | 12 January 2005 | 30 September 2005 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 01 October 2020 | |
CS01 - N/A | 22 September 2020 | |
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 31 August 2018 | |
AA - Annual Accounts | 23 March 2018 | |
CS01 - N/A | 07 September 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 13 March 2015 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 21 September 2012 | |
AA - Annual Accounts | 29 June 2012 | |
RP04 - N/A | 26 June 2012 | |
SH08 - Notice of name or other designation of class of shares | 15 May 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 May 2012 | |
SH01 - Return of Allotment of shares | 10 May 2012 | |
AR01 - Annual Return | 20 September 2011 | |
CH03 - Change of particulars for secretary | 12 August 2011 | |
CH01 - Change of particulars for director | 12 August 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 10 September 2010 | |
CH03 - Change of particulars for secretary | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
AA - Annual Accounts | 12 January 2010 | |
363a - Annual Return | 01 September 2009 | |
395 - Particulars of a mortgage or charge | 12 August 2009 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 05 January 2009 | |
363a - Annual Return | 11 November 2008 | |
AA - Annual Accounts | 10 September 2008 | |
363s - Annual Return | 05 November 2007 | |
AA - Annual Accounts | 31 July 2007 | |
363s - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 02 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 October 2005 | |
363s - Annual Return | 28 September 2005 | |
AA - Annual Accounts | 05 August 2005 | |
288a - Notice of appointment of directors or secretaries | 14 February 2005 | |
363s - Annual Return | 14 September 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 20 September 2003 | |
AA - Annual Accounts | 06 August 2003 | |
363s - Annual Return | 17 September 2002 | |
AA - Annual Accounts | 03 August 2002 | |
287 - Change in situation or address of Registered Office | 13 November 2001 | |
363s - Annual Return | 20 September 2001 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 21 September 2000 | |
AA - Annual Accounts | 02 August 2000 | |
363s - Annual Return | 09 November 1999 | |
AA - Annual Accounts | 03 August 1999 | |
363s - Annual Return | 27 October 1998 | |
AA - Annual Accounts | 30 July 1998 | |
363s - Annual Return | 01 October 1997 | |
AA - Annual Accounts | 25 June 1997 | |
363s - Annual Return | 16 October 1996 | |
AA - Annual Accounts | 08 May 1996 | |
RESOLUTIONS - N/A | 27 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 1995 | |
123 - Notice of increase in nominal capital | 27 November 1995 | |
288 - N/A | 27 November 1995 | |
288 - N/A | 27 November 1995 | |
363s - Annual Return | 10 October 1995 | |
AA - Annual Accounts | 10 May 1995 | |
363s - Annual Return | 26 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 1994 | |
RESOLUTIONS - N/A | 10 October 1994 | |
RESOLUTIONS - N/A | 10 October 1994 | |
RESOLUTIONS - N/A | 10 October 1994 | |
288 - N/A | 14 December 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 October 1993 | |
287 - Change in situation or address of Registered Office | 11 October 1993 | |
288 - N/A | 16 September 1993 | |
288 - N/A | 16 September 1993 | |
287 - Change in situation or address of Registered Office | 16 September 1993 | |
NEWINC - New incorporation documents | 03 September 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 September 2020 | Outstanding |
N/A |
Mortgage | 31 July 2009 | Outstanding |
N/A |