SHEER EDGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-22 with updates

View Document

03/10/253 October 2025 NewConfirmation statement made on 2025-10-03 with updates

View Document

03/10/253 October 2025 NewRegistered office address changed from 167 London Road Leicester LE2 1EG England to 203 West Street Fareham Hampshire PO16 0EN on 2025-10-03

View Document

02/09/252 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Register inspection address has been changed from 65 East Carlton Park East Carlton Market Harborough LE16 8YD England to Unit 18 Eckland Lodge Business Park Desborough Road Market Harborough LE16 8HB

View Document

24/02/2524 February 2025 Register inspection address has been changed from Unit 18 Eckland Lodge Business Park Desborough Road Market Harborough LE16 8HB England to Unit 24 Eckland Lodge Business Park Desborough Road Market Harborough LE16 8HB

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

08/09/238 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

17/02/2317 February 2023 Change of details for Mrs Joanne Ferreday as a person with significant control on 2022-11-26

View Document

17/02/2317 February 2023 Register inspection address has been changed from 15 Queens Road Wilbarston Market Harborough Leicestershire LE16 8QJ England to 65 East Carlton Park East Carlton Market Harborough LE16 8YD

View Document

17/02/2317 February 2023 Director's details changed for Mrs Joanne Ferreday on 2022-11-26

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

09/08/219 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 43A C/O ELLIPSE ACCOUNTANTS, ST MARY'S RD DESBOROUGH ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DS UNITED KINGDOM

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM C/O NATHAN CHARLES UNIT 8 ECKLAND LODGE DESBOROUGH ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 8HB ENGLAND

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 15 QUEENS ROAD WILBARSTON MARKET HARBOROUGH LEICESTERSHIRE LE16 8QJ

View Document

08/08/168 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL FERREDAY

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MRS JOANNE FERREDAY

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

25/03/1525 March 2015 SAIL ADDRESS CHANGED FROM: 157 TAMWORTH ROAD WOOD END ATHERSTONE WARWICKSHIRE CV9 2QQ ENGLAND

View Document

25/03/1525 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

14/12/1414 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GREGORY FERREDAY / 05/09/2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 157 TAMWORTH ROAD WOOD END ATHERSTONE WARWICKSHIRE CV9 2QQ

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM SCHOOL HOUSE ST PHILIP'S COURT CHURCH HILL COLESHILL NORTH WARWICKSHIRE B46 3AD ENGLAND

View Document

22/04/1422 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 SAIL ADDRESS CREATED

View Document

15/04/1315 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

15/04/1315 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

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

View Accounts

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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