SHEPHARD & SONS ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

07/02/257 February 2025 Change of details for Mrs Kimberley Diana Shephard as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Director's details changed for Mr Joseph Nicholas Shephard on 2025-02-07

View Document

07/02/257 February 2025 Change of details for Mr Joseph Nicholas Shephard as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

16/01/2516 January 2025 Registered office address changed from 5 Wareham Green Corby NN18 0AD England to 14 Marigold Place Corby Northhamptonshire NN17 5DA on 2025-01-16

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-08-31

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2022-08-13

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

26/01/2326 January 2023 Notification of Kimberley Diana Shephard as a person with significant control on 2022-08-14

View Document

26/01/2326 January 2023 Change of details for Mr Joseph Nicholas Shephard as a person with significant control on 2022-08-14

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-08-12 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/10/212 October 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/08/2013 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PARC YNYSYMAENGWYN CYF


  • 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