SHEPHARD ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

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

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

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

View Accounts

30/05/2130 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062551720001

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

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

View Accounts

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

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

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062551720001

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KAREN SHEPHARD / 23/05/2013

View Document

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON SHEPHARD / 23/05/2013

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/03/121 March 2012 30/05/11 STATEMENT OF CAPITAL GBP 10

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KAREN SHEPHARD / 01/06/2011

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JONATHON SHEPHARD / 01/06/2011

View Document

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

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON SHEPHARD / 01/06/2011

View Document

29/06/1129 June 2011 22/05/11 NO CHANGES

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 94 BELL LANE MARSTON GREEN BIRMINGHAM WEST MIDLANDS B33 0HX

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 22/05/10 NO CHANGES

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DISS40 (DISS40(SOAD))

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

18/12/0818 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 69 BRAYS ROAD SHELDON BIRMINGHAM WEST MIDLANDS B26 1NX

View Document

22/05/0722 May 2007 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