PIERS SHERLOCK PROJECTS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewFinal Gazette dissolved following liquidation

View Document

04/09/254 September 2025 NewFinal Gazette dissolved following liquidation

View Document

04/06/254 June 2025 Return of final meeting in a members' voluntary winding up

View Document

05/11/245 November 2024 Registered office address changed from The Courtyard Chilcomb Winchester SO21 1HS England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2024-11-05

View Document

05/11/245 November 2024 Resolutions

View Document

05/11/245 November 2024 Declaration of solvency

View Document

05/11/245 November 2024 Appointment of a voluntary liquidator

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Director's details changed for Mr Piers Matthew Sherlock on 2023-01-16

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

27/10/2227 October 2022 Termination of appointment of Paul Francis Jerrome as a secretary on 2022-10-17

View Document

27/10/2227 October 2022 Registered office address changed from Mayswood 29 Hook Road Ampfield Romsey Hampshire SO51 9DB to The Courtyard Chilcomb Winchester SO21 1HS on 2022-10-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/12/188 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 DIRECTOR APPOINTED MRS EMMA LOUISE SHERLOCK

View Document

17/01/1417 January 2014 COMPANY NAME CHANGED PIERS SHERLOCK INTERIORS LIMITED CERTIFICATE ISSUED ON 17/01/14

View Document

16/01/1416 January 2014 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

05/11/135 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

02/11/112 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

18/10/1018 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIERS MATTHEW SHERLOCK / 01/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

16/10/0316 October 2003 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