SHEERLINE BESPOKE LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Confirmation statement made on 2025-10-01 with updates |
| 09/04/259 April 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 24/03/2524 March 2025 | Resolutions |
| 12/03/2512 March 2025 | |
| 12/03/2512 March 2025 | |
| 12/03/2512 March 2025 | Statement of capital on 2025-03-12 |
| 12/03/2512 March 2025 | Resolutions |
| 07/03/257 March 2025 | Certificate of change of name |
| 04/10/244 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
| 14/04/2414 April 2024 | |
| 14/04/2414 April 2024 | |
| 14/04/2414 April 2024 | |
| 14/04/2414 April 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-10-01 with updates |
| 15/05/2315 May 2023 | |
| 15/05/2315 May 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
| 13/04/2313 April 2023 | |
| 13/04/2313 April 2023 | |
| 08/12/228 December 2022 | Notification of Garner Aluminium Extrusions Limited as a person with significant control on 2022-12-05 |
| 08/12/228 December 2022 | Cessation of Garner Holdings Limited as a person with significant control on 2022-12-05 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
| 09/05/229 May 2022 | |
| 09/05/229 May 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
| 09/05/229 May 2022 | |
| 09/05/229 May 2022 | |
| 01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 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 |
| 26/07/2126 July 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
| 26/07/2126 July 2021 | |
| 29/06/2129 June 2021 | |
| 29/06/2129 June 2021 | |
| 03/12/183 December 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 26/11/1826 November 2018 | DIRECTOR APPOINTED MRS JANET ANN HARTSHORN |
| 23/11/1823 November 2018 | APPOINTMENT TERMINATED, DIRECTOR LEIGH DAVERAN |
| 23/11/1823 November 2018 | SECRETARY APPOINTED MRS EMMA ARRELL |
| 23/11/1823 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARNER HOLDINGS LIMITED |
| 23/11/1823 November 2018 | DIRECTOR APPOINTED MR ROGER LAURENCE HARTSHORN |
| 23/11/1823 November 2018 | CESSATION OF SYNSEAL EXTRUSIONS LIMITED AS A PSC |
| 23/11/1823 November 2018 | DIRECTOR APPOINTED MRS EMMA JANE ARRELL |
| 23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM SYNSEAL EXTRUSIONS COMMON ROAD HUTHWAITE NOTTINGHAMSHIRE NG17 6AD UNITED KINGDOM |
| 16/11/1816 November 2018 | 15/11/18 STATEMENT OF CAPITAL GBP 466651 |
| 22/10/1822 October 2018 | COMPANY NAME CHANGED FIRS WORKS SUBCO LIMITED CERTIFICATE ISSUED ON 22/10/18 |
| 02/10/182 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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