SHEPHERD BUSINESS SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/11/2518 November 2025 New | First Gazette notice for voluntary strike-off |
| 18/11/2518 November 2025 New | First Gazette notice for voluntary strike-off |
| 11/11/2511 November 2025 New | Application to strike the company off the register |
| 08/11/258 November 2025 New | Micro company accounts made up to 2025-10-31 |
| 31/10/2531 October 2025 New | Annual accounts for year ending 31 Oct 2025 |
| 14/04/2514 April 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
| 21/04/2421 April 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
| 12/02/2312 February 2023 | Micro company accounts made up to 2022-10-31 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-27 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
| 25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/05/1922 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 17 THE VINES WOKINGHAM BERKSHIRE RG41 4YY |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
| 22/06/1822 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/06/1716 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/04/1613 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 04/12/154 December 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 17/09/1517 September 2015 | DIRECTOR APPOINTED MRS JULIE LAURA SHEPHERD |
| 29/06/1529 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
| 26/11/1426 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
| 26/11/1426 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SHEPHERD / 02/05/2013 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 26/11/1326 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 5 SEVERN GROVE PONTCANNA CARDIFF CF11 9EN |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/10/1230 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
| 28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 27/10/1127 October 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
| 08/06/118 June 2011 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM FLAT 1 CLENCH COURT 53 LLANDAFF ROAD CARDIFF CF11 9NG WALES |
| 27/10/1027 October 2010 | 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