SHERIN MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/12/2317 December 2023 Micro company accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Termination of appointment of 1St Contact Secretaries Limited as a secretary on 2023-04-10

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

19/01/2219 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

28/12/1928 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/12/1830 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

07/11/177 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

11/11/1611 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

06/11/156 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AVANT SMITH / 23/02/2014

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 41 ELMFIELD AVENUE TEDDINGTON MIDDLESEX TW11 8BX ENGLAND

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 30 LATHAM ROAD TWICKENHAM TW1 1BN UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AVANT SMITH / 10/04/2010

View Document

18/05/1018 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST CONTACT SECRETARIES LIMITED / 10/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

22/12/0922 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

30/06/0930 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 3RD FLOOR ABFORD HOUSE 15 WILTON ROAD VICTORIA LONDON SW1V 1LT

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company