SHEAWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Confirmation statement made on 2024-10-13 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with updates |
13/10/2313 October 2023 | Registered office address changed from Superior House Cambridge Road Harlow Essex CM20 2EU England to Unit 1 Superior House Sarbir Industrial Park Cambridge Road Harlow Essex CM20 2EU on 2023-10-13 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
24/11/2224 November 2022 | Confirmation statement made on 2022-10-14 with updates |
23/11/2223 November 2022 | Registered office address changed from Unit 4, Merlin House 2 West Road Harlow CM20 2GB England to Superior House Cambridge Road Harlow Essex CM20 2EU on 2022-11-23 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/04/2228 April 2022 | Registration of charge 092638300002, created on 2022-04-26 |
28/04/2228 April 2022 | Registration of charge 092638300001, created on 2022-04-26 |
08/04/228 April 2022 | Total exemption full accounts made up to 2021-10-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/07/2118 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGIA TUMBRIDGE / 16/10/2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/10/171 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
09/04/159 April 2015 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU ENGLAND |
27/10/1427 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JACK SHEA / 24/10/2014 |
27/10/1427 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA TUMBRIDGE / 24/10/2014 |
21/10/1421 October 2014 | 21/10/14 STATEMENT OF CAPITAL GBP 2 |
15/10/1415 October 2014 | DIRECTOR APPOINTED GEORGIA TUMBRIDGE |
15/10/1415 October 2014 | DIRECTOR APPOINTED JACK SHEA |
15/10/1415 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON |
15/10/1415 October 2014 | APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED |
14/10/1414 October 2014 | 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