SHEERLINE BESPOKE LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-10-01 with updates

View Document

09/04/259 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

24/03/2524 March 2025 Resolutions

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025 Statement of capital on 2025-03-12

View Document

12/03/2512 March 2025 Resolutions

View Document

07/03/257 March 2025 Certificate of change of name

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

14/04/2414 April 2024

View Document

14/04/2414 April 2024

View Document

14/04/2414 April 2024

View Document

14/04/2414 April 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

15/05/2315 May 2023

View Document

15/05/2315 May 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

08/12/228 December 2022 Notification of Garner Aluminium Extrusions Limited as a person with significant control on 2022-12-05

View Document

08/12/228 December 2022 Cessation of Garner Holdings Limited as a person with significant control on 2022-12-05

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

09/05/229 May 2022

View Document

09/05/229 May 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/05/229 May 2022

View Document

09/05/229 May 2022

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

27/09/2127 September 2021 Registered office address changed from Garner House Ormonde Drive Denby Ripley DE5 8LE England to Firs Works, Spanker Lane Nether Heage Belper Derbyshire DE56 2JJ on 2021-09-27

View Document

26/07/2126 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

26/07/2126 July 2021

View Document

29/06/2129 June 2021

View Document

29/06/2129 June 2021

View Document

03/12/183 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MRS JANET ANN HARTSHORN

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR LEIGH DAVERAN

View Document

23/11/1823 November 2018 SECRETARY APPOINTED MRS EMMA ARRELL

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARNER HOLDINGS LIMITED

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR ROGER LAURENCE HARTSHORN

View Document

23/11/1823 November 2018 CESSATION OF SYNSEAL EXTRUSIONS LIMITED AS A PSC

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MRS EMMA JANE ARRELL

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM
SYNSEAL EXTRUSIONS COMMON ROAD
HUTHWAITE
NOTTINGHAMSHIRE
NG17 6AD
UNITED KINGDOM

View Document

16/11/1816 November 2018 15/11/18 STATEMENT OF CAPITAL GBP 466651

View Document

22/10/1822 October 2018 COMPANY NAME CHANGED FIRS WORKS SUBCO LIMITED
CERTIFICATE ISSUED ON 22/10/18

View Document

02/10/182 October 2018 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