K.P. SHERMAN ORTHOPAEDICS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Return of final meeting in a members' voluntary winding up |
| 21/09/2421 September 2024 | Registered office address changed from C/O Dutton Moore Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS to Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA on 2024-09-21 |
| 21/09/2421 September 2024 | Resolutions |
| 21/09/2421 September 2024 | Declaration of solvency |
| 21/09/2421 September 2024 | Appointment of a voluntary liquidator |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-06-09 with no updates |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/02/2321 February 2023 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN SHERMAN |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MARY SHERMAN |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/07/1620 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/07/158 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
| 13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 02/03/152 March 2015 | CURRSHO FROM 30/06/2015 TO 31/03/2015 |
| 01/07/141 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 26/07/1326 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / DR JANET SHERMAN / 09/06/2013 |
| 26/07/1326 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SHERMAN / 09/06/2013 |
| 26/07/1326 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
| 26/07/1326 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR JANET MARY SHERMAN / 09/06/2013 |
| 25/07/1325 July 2013 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM C/O DUTTON MOORE ALDGATE HOUSE 1-4 MARKET PLACE HULL EAST YORKSHIRE HU1 1RA UNITED KINGDOM |
| 02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 4-6 SILVER STREET HULL HU1 1JA UNITED KINGDOM |
| 19/07/1219 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
| 26/03/1226 March 2012 | DIRECTOR APPOINTED JANET SHERMAN |
| 01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 18/07/1118 July 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
| 09/06/109 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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