SHEER CLASS 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
23/07/2523 July 2025 NewSatisfaction of charge 3 in full

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

23/01/2523 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Statement of capital on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

16/10/2016 October 2020 REDEMPTION OF SHARES 02/09/2020

View Document

16/10/2016 October 2020 02/09/20 STATEMENT OF CAPITAL GBP 76000

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 12/12/16 STATEMENT OF CAPITAL GBP 601000

View Document

15/03/1715 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/173 January 2017 30/03/16 STATEMENT OF CAPITAL GBP 401000

View Document

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/09/1621 September 2016 ARTICLES OF ASSOCIATION

View Document

27/07/1627 July 2016 DISS40 (DISS40(SOAD))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

21/07/1621 July 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 SECRETARY APPOINTED KATE SIMPSON

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROBINSON

View Document

14/11/1314 November 2013 TERMINATE SEC APPOINTMENT

View Document

24/05/1324 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED CHRISTOPHER ERIC ROBINSON

View Document

19/04/1319 April 2013 SECRETARY APPOINTED CHRISTOPHER ERIC ROBINSON

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAX ALLOTEY

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY PAX ALLOTEY

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR EVELYN GOODHEAD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN GOODHEAD / 26/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAX ALLOTEY / 26/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN GOODHEAD / 21/07/2008

View Document

19/12/0819 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAX ALLOTEY / 21/07/2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

05/12/985 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/985 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/06/9821 June 1998 REGISTERED OFFICE CHANGED ON 21/06/98 FROM: 888 EAST ROCHESTER WAY SIDCUP KENT DA15 8PD

View Document

08/05/988 May 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 EXEMPTION FROM APPOINTING AUDITORS 06/06/97

View Document

25/01/9825 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

02/06/962 June 1996 NEW SECRETARY APPOINTED

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 REGISTERED OFFICE CHANGED ON 02/06/96 FROM: 31 -33 BONDWAY LONDON SW8 1SJ

View Document

02/06/962 June 1996 SECRETARY RESIGNED

View Document

02/06/962 June 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 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