SHEARSTUD LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM
21 MOOR FARM ROAD WEST AIRFIELD INDUSTRIAL ESTATE
ASHBOURNE
DERBYSHIRE
DE6 1HD

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

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

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/09/1515 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/09/1415 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

03/06/143 June 2014 23/05/14 STATEMENT OF CAPITAL GBP 10

View Document

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

View Accounts

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TUXFORD

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANNEKA YEOMANS

View Document

22/10/1322 October 2013 SECRETARY APPOINTED MR KYLE RAY YEOMANS

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY ANNEKA YEOMANS

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR KYLE RAY YEOMANS

View Document

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

View Accounts

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBOTHAM

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

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

View Accounts

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MISS ANNEKA LEANNE YEOMANS

View Document

26/10/1026 October 2010 SECRETARY APPOINTED MISS ANNEKA LEANNE YEOMANS

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR LISA YEOMANS

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/06/1011 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA TANIA YEOMANS / 26/04/2010

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TUXFORD / 26/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROBOTHAM / 26/04/2010

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY ALAN YEOMANS

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 SECRETARY APPOINTED MR ALAN YEOMANS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR ALAN YEOMANS

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MRS LISA TANIA YEOMANS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY ALAN YEOMANS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/08 FROM: GISTERED OFFICE CHANGED ON 14/08/2008 FROM THE FIRS, YEAVELEY ASHBOURNE DERBYSHIRE DE6 2DT

View Document

21/05/0821 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 COMPANY NAME CHANGED SAFETEAM INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/11/06

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: G OFFICE CHANGED 05/06/06 41 CHALTON STREET LONDON NW1 1JD

View Document

26/04/0626 April 2006 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