Company NameShannon Computer Services Limited
DirectorJagdeep Singh Gill
Company StatusActive
Company Number03493833
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jagdeep Singh Gill
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1998(3 days after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Newport Road
Chorlton
Manchester
M21 9WN
Secretary NameBridget Gill
NationalityBritish
StatusCurrent
Appointed19 January 1998(3 days after company formation)
Appointment Duration26 years, 3 months
RoleSecretary
Correspondence AddressBridgewater House
Caspian Road
Altrincham
Cheshire
WA14 5HH
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1,601
Current Liabilities£28,980

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

26 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
30 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
1 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
21 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
22 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
24 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
25 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(3 pages)
1 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
4 March 2012Secretary's details changed for Bridget Gill on 4 March 2012 (1 page)
4 March 2012Director's details changed for Jagdeep Gill on 4 March 2012 (2 pages)
4 March 2012Secretary's details changed for Bridget Gill on 4 March 2012 (1 page)
4 March 2012Director's details changed for Jagdeep Gill on 4 March 2012 (2 pages)
4 March 2012Secretary's details changed for Bridget Gill on 4 March 2012 (1 page)
4 March 2012Director's details changed for Jagdeep Gill on 4 March 2012 (2 pages)
16 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
28 September 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
3 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
3 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
8 November 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
18 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Jagdeep Gill on 16 January 2010 (2 pages)
18 February 2010Director's details changed for Jagdeep Gill on 16 January 2010 (2 pages)
18 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
9 March 2009Return made up to 16/01/09; full list of members (3 pages)
9 March 2009Return made up to 16/01/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
12 February 2008Return made up to 16/01/08; full list of members (2 pages)
12 February 2008Return made up to 16/01/08; full list of members (2 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
14 February 2007Return made up to 16/01/07; full list of members (2 pages)
14 February 2007Return made up to 16/01/07; full list of members (2 pages)
8 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
8 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
19 April 2006Return made up to 16/01/06; full list of members (2 pages)
19 April 2006Return made up to 16/01/06; full list of members (2 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
2 March 2005Return made up to 16/01/05; full list of members (6 pages)
2 March 2005Return made up to 16/01/05; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
16 February 2004Return made up to 16/01/04; full list of members (6 pages)
16 February 2004Return made up to 16/01/04; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
9 March 2003Return made up to 16/01/03; full list of members (6 pages)
9 March 2003Return made up to 16/01/03; full list of members (6 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
19 February 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
(6 pages)
19 February 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
(6 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
19 February 2001Return made up to 16/01/01; full list of members (6 pages)
19 February 2001Return made up to 16/01/01; full list of members (6 pages)
1 December 2000Full accounts made up to 31 January 2000 (13 pages)
1 December 2000Full accounts made up to 31 January 2000 (13 pages)
10 February 2000Return made up to 16/01/00; full list of members (6 pages)
10 February 2000Return made up to 16/01/00; full list of members (6 pages)
19 November 1999Full accounts made up to 31 January 1999 (13 pages)
19 November 1999Full accounts made up to 31 January 1999 (13 pages)
9 February 1999Return made up to 16/01/99; full list of members (6 pages)
9 February 1999Return made up to 16/01/99; full list of members (6 pages)
25 January 1998Ad 16/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 1998Ad 16/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Registered office changed on 22/01/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998Registered office changed on 22/01/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
16 January 1998Incorporation (21 pages)
16 January 1998Incorporation (21 pages)