SHEEHAN SITE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewCessation of Paul John Sheehan as a person with significant control on 2018-09-01

View Document

11/09/2511 September 2025 NewTermination of appointment of Denis Joseph Sheehan as a director on 2025-09-11

View Document

11/09/2511 September 2025 NewNotification of Paul John Sheehan as a person with significant control on 2018-09-01

View Document

11/09/2511 September 2025 NewRegistered office address changed from 78 West Drayton Road Uxbridge UB8 3LB England to 42 Sutherland Chase Ascot SL5 8TF on 2025-09-11

View Document

11/09/2511 September 2025 NewAppointment of Mr John Anthony Sheehan as a director on 2025-09-11

View Document

11/09/2511 September 2025 NewAppointment of Mr Patrick Denis Sheehan as a director on 2025-09-11

View Document

11/09/2511 September 2025 NewConfirmation statement made on 2025-01-15 with updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

04/11/244 November 2024 Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP England to 78 West Drayton Road Uxbridge UB8 3LB on 2024-11-04

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

04/05/244 May 2024 Notification of Patrick Denis Sheehan as a person with significant control on 2023-11-23

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

23/11/2323 November 2023 Change of details for Mr Paul John Sheehan as a person with significant control on 2023-11-23

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN SHEEHAN

View Document

08/09/188 September 2018 CESSATION OF DENIS JOSEPH SHEEHAN AS A PSC

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR PAUL JOHN SHEEHAN

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/08/1510 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/10/146 October 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/08/134 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/08/1213 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/09/1116 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS JOSEPH SHEEHAN / 01/10/2009

View Document

07/09/107 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN SHEEHAN / 01/10/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 53 LAMPTON ROAD HOUNSLOW MIDDLESEX TW3 1JG

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 S386 DISP APP AUDS 27/05/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/09/9611 September 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/01/97

View Document

16/08/9516 August 1995 SECRETARY RESIGNED

View Document

16/08/9516 August 1995 NEW SECRETARY APPOINTED

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 REGISTERED OFFICE CHANGED ON 16/08/95 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE BARNET HERTFORDSHIRE EN4 8NN

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 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