SHEEPS END LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
20/03/2520 March 2025 | Director's details changed for Dayalan Karat on 2025-03-19 |
20/03/2520 March 2025 | Director's details changed for Mr Cliff Fazal Khan on 2025-03-19 |
20/03/2520 March 2025 | Director's details changed for Mr Simon John Challand on 2025-03-19 |
19/03/2519 March 2025 | Registered office address changed from 2 Knighton Rise Oadby Leicester LE2 2RE England to 124 Darras Road Ponteland Newcastle upon Tyne Tyne and Wear NE20 9PG on 2025-03-19 |
14/03/2514 March 2025 | Termination of appointment of Anil Robin Banerjee as a secretary on 2024-04-01 |
14/03/2514 March 2025 | Appointment of Mr Dayalan Karat as a secretary on 2024-04-01 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-24 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 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with updates |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-24 with updates |
17/06/2117 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES |
06/10/206 October 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN CHALLAND / 14/05/2020 |
05/10/205 October 2020 | REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 46 BEECH ROAD STOURBRIDGE WEST MIDLANDS DY8 2AR |
31/07/2031 July 2020 | APPOINTMENT TERMINATED, SECRETARY SIMON CHALLAND |
31/07/2031 July 2020 | SECRETARY APPOINTED DR ANIL ROBIN BANERJEE |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
13/06/1913 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
26/03/1826 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
03/04/173 April 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 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1428 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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