SHEER INNOVATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-24 with updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-05-31

View Document

15/02/2315 February 2023 Registered office address changed from Office 19 Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire NN17 5EU United Kingdom to 46 Conduit Road Stamford Lincolnshire PE9 1QQ on 2023-02-15

View Document

15/02/2315 February 2023 Change of details for Mr Stephen James Slevin as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Mr Stephen James Slevin on 2023-02-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-05-24 with updates

View Document

13/07/2113 July 2021 Secretary's details changed for Ms Kerrin Walder on 2021-05-24

View Document

13/07/2113 July 2021 Director's details changed for Mr Stephen James Slevin on 2021-05-24

View Document

13/07/2113 July 2021 Registered office address changed from 14 Granby Close Corby Northamptonshire NN18 0AG to Office 19 Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire NN17 5EU on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Mr Stephen James Slevin as a person with significant control on 2021-05-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SLEVIN / 31/05/2014

View Document

19/06/1419 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MS KERRIN WALDER / 31/05/2014

View Document

19/06/1419 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 TERMINATE SEC APPOINTMENT

View Document

24/06/1324 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 SECRETARY APPOINTED MS KERRIN WALDER

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN MCGINLEY

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/09/1212 September 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM FIRST FLOOR BARRATT HOUSE KINGSTHORPE ROAD NORTHAMPTON NORTHAMPTONSHIRE NN2 6EZ

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/11/111 November 2011 DISS40 (DISS40(SOAD))

View Document

31/10/1131 October 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SLEVIN / 01/05/2010

View Document

14/07/1014 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 135 KINGSLEY ROAD NORTHAMPTON NORTHAMPTONSHIRE NN2 7BT

View Document

21/06/0721 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 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