About

Registered Number: 05351999
Date of Incorporation: 03/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX,

 

Based in Buckinghamshire, Shihan Contracts Services Ltd was setup in 2005, it's status is listed as "Active". We don't currently know the number of employees at this company. There is one director listed as Spurling, Morris for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPURLING, Morris 29 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 15 February 2018
CH01 - Change of particulars for director 05 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 10 March 2017
AD01 - Change of registered office address 09 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 04 March 2013
TM02 - Termination of appointment of secretary 25 February 2013
AA - Annual Accounts 01 August 2012
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 01 March 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 12 January 2010
MEM/ARTS - N/A 21 August 2009
CERTNM - Change of name certificate 17 August 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 12 March 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2005
RESOLUTIONS - N/A 07 March 2005
RESOLUTIONS - N/A 07 March 2005
RESOLUTIONS - N/A 07 March 2005
225 - Change of Accounting Reference Date 07 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.