Date | Description |
2025-04-24 |
insert person Adrian Potts |
2024-12-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SHD HOLDINGS LTD / 05/12/2024 |
2024-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/24, NO UPDATES |
2024-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/23 |
2024-03-12 |
update robots_txt_status shdcomposites.com: 404 => 200 |
2024-03-12 |
update robots_txt_status www.shdcomposites.com: 404 => 200 |
2023-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-08-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/22 |
2023-04-25 |
delete source_ip 178.79.137.195 |
2023-04-25 |
insert email cr..@shdcomposites.com |
2023-04-25 |
insert source_ip 143.42.240.81 |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES |
2022-09-15 |
delete address Cesta 4. Julija 78C.
8270 Krsko.
Slovenia |
2022-09-15 |
update person_description Helen Doughty => Helen Doughty |
2022-06-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-06-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21 |
2022-04-13 |
insert alias SHD Composites Group |
2021-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, NO UPDATES |
2021-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GEORGE SMITH / 11/11/2021 |
2021-09-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20 |
2021-05-23 |
delete source_ip 5.100.152.25 |
2021-05-23 |
insert source_ip 178.79.137.195 |
2021-04-07 |
insert casestudy_pages_linkeddomain youtube.com |
2020-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-10-05 |
insert sales_emails eu..@shdcomposites.com |
2020-10-05 |
insert alias SHD Inc. |
2020-10-05 |
insert email eu..@shdcomposites.com |
2020-09-03 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-27 |
delete alias SHD Inc. |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-05-29 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL ASHLEY BLATHERWICK |
2020-01-30 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
18 NORTHGATE
SLEAFORD
LINCOLNSHIRE
NG34 7BJ
UNITED KINGDOM |
2020-01-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
2019-11-23 |
insert alias SHD Inc. |
2019-09-24 |
update website_status FlippedRobots => OK |
2019-07-07 |
update website_status FailedRobots => FlippedRobots |
2019-06-20 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-06-20 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-06-11 |
update website_status FlippedRobots => FailedRobots |
2019-05-23 |
update website_status OK => FlippedRobots |
2019-05-14 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-03-17 |
insert sales_emails us..@shdcomposites.com |
2019-03-17 |
insert email us..@shdcomposites.com |
2019-01-04 |
insert address 203 McKenzie Road,
Mooresville,
NC 28115 |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
2018-11-07 |
delete source_ip 35.189.111.40 |
2018-11-07 |
insert source_ip 5.100.152.25 |
2018-11-07 |
update robots_txt_status shdcomposites.com: 200 => 404 |
2018-11-07 |
update robots_txt_status www.shdcomposites.com: 200 => 404 |
2018-10-04 |
insert alias SHD Composite Materials Inc. |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-11 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-05-11 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-04-03 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
2017-10-09 |
delete source_ip 134.213.55.27 |
2017-10-09 |
insert source_ip 35.189.111.40 |
2017-07-30 |
update founded_year null => 2010 |
2017-05-16 |
delete alias SHD Holdings Ltd |
2017-05-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-05-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-04-07 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-03-14 |
insert alias SHD Holdings Ltd |
2016-11-29 |
update statutory_documents SAIL ADDRESS CREATED |
2016-11-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
REG PSC |
2016-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE DOUGHTY / 29/11/2016 |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
2016-07-07 |
delete source_ip 194.110.243.165 |
2016-07-07 |
insert casestudy_pages_linkeddomain wpengine.com |
2016-07-07 |
insert service_pages_linkeddomain wpengine.com |
2016-07-07 |
insert source_ip 134.213.55.27 |
2016-05-13 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-05-13 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-04-18 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-20 |
delete source_ip 95.131.69.113 |
2016-03-20 |
insert source_ip 194.110.243.165 |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-08 |
update returns_last_madeup_date 2014-11-17 => 2015-11-17 |
2016-01-08 |
update returns_next_due_date 2015-12-15 => 2016-12-15 |
2015-12-04 |
update statutory_documents 17/11/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-04-16 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-01-23 |
insert sales_emails sa..@shdcomposites.com |
2015-01-23 |
insert email en..@shdcomposites.com |
2015-01-23 |
insert email sa..@shdcomposites.com |
2015-01-07 |
update returns_last_madeup_date 2013-11-17 => 2014-11-17 |
2015-01-07 |
update returns_next_due_date 2014-12-15 => 2015-12-15 |
2014-12-17 |
update website_status FlippedRobots => OK |
2014-12-17 |
delete source_ip 159.253.208.148 |
2014-12-17 |
insert source_ip 95.131.69.113 |
2014-12-04 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES GEORGE SMITH |
2014-12-04 |
update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE JACKSON |
2014-12-04 |
update statutory_documents 17/11/14 FULL LIST |
2014-11-28 |
update website_status OK => FlippedRobots |
2014-10-07 |
update num_mort_outstanding 3 => 2 |
2014-10-07 |
update num_mort_satisfied 1 => 2 |
2014-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-06-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-06-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-06-04 |
update statutory_documents 04/06/14 STATEMENT OF CAPITAL GBP 198 |
2014-04-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-04-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-04-11 |
update statutory_documents 11/04/14 STATEMENT OF CAPITAL GBP 199 |
2014-04-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-04-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-04-07 |
update num_mort_charges 3 => 4 |
2014-04-07 |
update num_mort_outstanding 2 => 3 |
2014-03-14 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-03-08 |
update num_mort_charges 2 => 3 |
2014-03-08 |
update num_mort_satisfied 0 => 1 |
2014-03-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070782990004 |
2014-03-06 |
update statutory_documents SUB-DIVISION
03/03/14 |
2014-02-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070782990002 |
2014-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070782990003 |
2014-02-07 |
delete address UNIT 4 THE RESERVATION SLEAFORD ENTERPRISE PARK SLEAFORD LINCOLNSHIRE ENGLAND NG34 7BY |
2014-02-07 |
insert address UNIT 4 THE RESERVATION SLEAFORD ENTERPRISE PARK SLEAFORD LINCOLNSHIRE NG34 7BY |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-17 => 2013-11-17 |
2014-02-07 |
update returns_next_due_date 2013-12-15 => 2014-12-15 |
2014-01-06 |
update statutory_documents 17/11/13 FULL LIST |
2014-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLIVE DOUGHTY / 17/11/2013 |
2014-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE DOUGHTY / 17/11/2013 |
2013-12-07 |
update num_mort_charges 1 => 2 |
2013-12-07 |
update num_mort_outstanding 1 => 2 |
2013-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070782990002 |
2013-09-06 |
delete address 18 NORTHGATE SLEAFORD LINCOLNSHIRE UNITED KINGDOM NG34 7BJ |
2013-09-06 |
insert address UNIT 4 THE RESERVATION SLEAFORD ENTERPRISE PARK SLEAFORD LINCOLNSHIRE ENGLAND NG34 7BY |
2013-09-06 |
update registered_address |
2013-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
18 NORTHGATE
SLEAFORD
LINCOLNSHIRE
NG34 7BJ
UNITED KINGDOM |
2013-07-07 |
delete contact_pages_linkeddomain google.com |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-24 |
delete sic_code 38320 - Recovery of sorted materials |
2013-06-24 |
insert sic_code 13960 - Manufacture of other technical and industrial textiles |
2013-06-24 |
update returns_last_madeup_date 2011-11-17 => 2012-11-17 |
2013-06-24 |
update returns_next_due_date 2012-12-15 => 2013-12-15 |
2013-05-18 |
insert contact_pages_linkeddomain google.com |
2013-04-16 |
delete address Unit 16 Pride Court, Sleaford Enterprise Park, Sleaford, Lincolnshire, UK, NG34 8GL |
2013-04-16 |
delete address of Unit 16 Pride Court, Sleaford Enterprise Park, Sleaford, Lincolnshire, UK NG34 8GL |
2013-04-16 |
insert address Unit 4 The Reservation
Sleaford Enterprise Park
Sleaford
Lincolnshire, UK
NG34 7BY |
2013-04-16 |
insert address of Unit 4 The Reservation, Sleaford Enterprise Park, Sleaford, Lincolnshire, UK NG34 7BY |
2013-04-16 |
update primary_contact Unit 16 Pride Court
Sleaford Enterprise Park
Sleaford
Lincolnshire, UK
NG34 8GL => Unit 4 The Reservation
Sleaford Enterprise Park
Sleaford
Lincolnshire, UK
NG34 7BY |
2013-04-03 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-01-14 |
update statutory_documents 17/11/12 FULL LIST |
2012-03-15 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-23 |
update statutory_documents 17/11/11 FULL LIST |
2011-09-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SOWDEN |
2011-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BUTT |
2011-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARIN SOWDEN |
2011-08-16 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-12-08 |
update statutory_documents 17/11/10 FULL LIST |
2010-12-08 |
update statutory_documents COMPANY NAME CHANGED SHD ENGINEERING LTD
CERTIFICATE ISSUED ON 08/12/10 |
2010-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN BUTT / 17/11/2010 |
2010-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE DOUGHTY / 17/11/2010 |
2010-09-23 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN DOUGHTY |
2010-09-13 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW SOWDEN |
2010-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SOWDEN |
2010-06-24 |
update statutory_documents 01/06/10 STATEMENT OF CAPITAL GBP 200 |
2010-06-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-06-15 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW SOWDEN |
2010-06-15 |
update statutory_documents DIRECTOR APPOINTED MRS KARIN SOWDEN |
2009-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2009 FROM
THE OLD EXCHANGE 12 COMPTON ROAD
WIMBLEDON, LONDON
SW19 7QD
UNITED KINGDOM |
2009-11-17 |
update statutory_documents DIRECTOR APPOINTED COLIN BUTT |
2009-11-17 |
update statutory_documents DIRECTOR APPOINTED HELEN DOUGHTY |
2009-11-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
2009-11-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |