- Company Overview for A. SHAIKH1 ENGINEERING LIMITED (08814362)
- Filing history for A. SHAIKH1 ENGINEERING LIMITED (08814362)
- People for A. SHAIKH1 ENGINEERING LIMITED (08814362)
- More for A. SHAIKH1 ENGINEERING LIMITED (08814362)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
05 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2021 | AA | Micro company accounts made up to 31 December 2019 | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
14 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
29 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
21 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
03 Oct 2016 | AP01 | Appointment of Mrs Erum Asif as a director on 3 October 2016 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jun 2016 | AD01 | Registered office address changed from Flat 3 Yare Quays Steam Mill Lane Great Yarmouth Norfolk NR31 0GU to 4 Colby Drive Bradwell Great Yarmouth Norfolk NR31 9FT on 2 June 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | CH01 | Director's details changed for Mr Asif Rasheed Shaikh on 13 December 2015 | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
17 Apr 2014 | AD01 | Registered office address changed from 28 Langtry Court Lanadron Close Isleworth TW7 5GB England on 17 April 2014 |