SHEET SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Director's details changed for Michael John Southcott on 2024-11-04

View Document

11/07/2511 July 2025 Change of details for Maureen Ann Southcott as a person with significant control on 2024-11-04

View Document

11/07/2511 July 2025 Change of details for Michael John Southcott as a person with significant control on 2024-11-04

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

11/07/2511 July 2025 Director's details changed for Maureen Ann Southcott on 2024-11-04

View Document

07/11/247 November 2024 Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom to 63 White Horse Street Hereford Herefordshire HR4 0ER on 2024-11-07

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

20/06/2320 June 2023 Director's details changed for Michael John Southcott on 2023-06-16

View Document

20/06/2320 June 2023 Director's details changed for Maureen Ann Southcott on 2023-06-16

View Document

20/06/2320 June 2023 Change of details for Maureen Ann Southcott as a person with significant control on 2023-06-16

View Document

20/06/2320 June 2023 Change of details for Michael John Southcott as a person with significant control on 2023-06-16

View Document

05/04/235 April 2023 Director's details changed for Michael John Southcott on 2023-04-05

View Document

05/04/235 April 2023 Change of details for Michael John Southcott as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Change of details for Maureen Ann Southcott as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Maureen Ann Southcott on 2023-04-05

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SOUTHCOTT / 19/11/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN SOUTHCOTT / 19/11/2018

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL JOHN SOUTHCOTT / 19/11/2018

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MAUREEN ANN SOUTHCOTT / 19/11/2018

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN SOUTHCOTT / 22/06/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SOUTHCOTT / 22/06/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 57 NORTH STREET WINCHCOMBE CHELTENHAM GLOUCESTERSHIRE GL54 5PS UNITED KINGDOM

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL JOHN SOUTHCOTT / 22/06/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MAUREEN ANN SOUTHCOTT / 22/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/06/1723 June 2017 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