SHEPHARD ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-22 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/05/2130 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062551720001 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
04/03/194 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
21/05/1421 May 2014 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM UNIT 18 THE BUSINESS CENTRE 20 JAMES ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2BA |
20/03/1420 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062551720001 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KAREN SHEPHARD / 23/05/2013 |
23/05/1323 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON SHEPHARD / 23/05/2013 |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/03/121 March 2012 | 30/05/11 STATEMENT OF CAPITAL GBP 10 |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KAREN SHEPHARD / 01/06/2011 |
29/06/1129 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JONATHON SHEPHARD / 01/06/2011 |
29/06/1129 June 2011 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM UNIT 18 THE BUSINESS CENTRE 20 JAMES ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2BA |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON SHEPHARD / 01/06/2011 |
29/06/1129 June 2011 | 22/05/11 NO CHANGES |
09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 94 BELL LANE MARSTON GREEN BIRMINGHAM WEST MIDLANDS B33 0HX |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | 22/05/10 NO CHANGES |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
05/06/095 June 2009 | DISS40 (DISS40(SOAD)) |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/12/0823 December 2008 | FIRST GAZETTE |
18/12/0818 December 2008 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
23/07/0823 July 2008 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 69 BRAYS ROAD SHELDON BIRMINGHAM WEST MIDLANDS B26 1NX |
22/05/0722 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SHEPHARD ENGINEERING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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