SHEAR DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Memorandum and Articles of Association

View Document

27/02/2427 February 2024 Appointment of Mrs Lianne Badham as a director on 2024-02-27

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-12-31 to 2023-11-30

View Document

30/11/2330 November 2023 Cessation of Kimberley Anne Lane as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2330 November 2023 Termination of appointment of Kimberley Anne Lane as a secretary on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Kimberley Anne Lane as a director on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Anthony John Spencer as a director on 2023-11-30

View Document

30/11/2330 November 2023 Notification of Caldylell Design Limited as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Change of details for Caldylell Design Limited as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Cessation of Anthony John Spencer as a person with significant control on 2023-11-30

View Document

24/11/2324 November 2023 Registration of charge 052626660001, created on 2023-11-21

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Second filing of Confirmation Statement dated 2021-10-06

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

21/06/2121 June 2021 Memorandum and Articles of Association

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

04/05/214 May 2021 23/04/21 STATEMENT OF CAPITAL GBP 200

View Document

30/04/2130 April 2021 13/04/21 STATEMENT OF CAPITAL GBP 163.00

View Document

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CESSATION OF SIMON JOHN MASON AS A PSC

View Document

20/04/2120 April 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON MASON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

07/10/197 October 2019 31/08/19 STATEMENT OF CAPITAL GBP 178

View Document

07/10/197 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JESSOP

View Document

09/09/199 September 2019 CESSATION OF MATTHEW ANTHONY JESSOP AS A PSC

View Document

19/03/1919 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 DIRECTOR APPOINTED MR DARREN PAUL BADHAM

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

27/03/1727 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 19/12/14 STATEMENT OF CAPITAL GBP 203

View Document

19/01/1519 January 2015 ADOPT ARTICLES 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR MATTHEW ANTHONY JESSOP

View Document

21/10/1021 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS KIMBERLEY ANNE LANE / 16/12/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SPENCER / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY ANNE LANE / 20/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MASON / 20/10/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY LANE / 05/02/2009

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: CEDAR HOUSE, GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RD

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 57 WOOD ROAD, TREFOREST PONTYPRIDD MID GLAMORGAN RHONNDA CYNON TAFF CF37 1RH

View Document

03/12/043 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0418 October 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