SHEPHERD DISTRIBUTION 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
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

21/02/2521 February 2025 Group of companies' accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

19/02/2419 February 2024 Group of companies' accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

22/02/2322 February 2023 Director's details changed for Mr Ian Alexander Davis on 2023-02-22

View Document

17/02/2317 February 2023 Group of companies' accounts made up to 2022-07-31

View Document

02/02/232 February 2023 Director's details changed for Mr Laurence Donal Abel on 2023-02-02

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Director's details changed for Mr Ian Alexander Davis on 2022-05-01

View Document

19/05/2219 May 2022 Change of details for Mr Ian Alexander Davis as a person with significant control on 2022-05-01

View Document

23/11/2123 November 2021 Group of companies' accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

09/12/199 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

30/11/1830 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

13/11/1713 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

10/06/1610 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DONAL ABEL / 01/05/2015

View Document

21/05/1521 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER DAVIS / 01/05/2015

View Document

17/11/1417 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

22/05/1422 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/11/1319 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

13/09/1313 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072602480003

View Document

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

25/10/1225 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

30/05/1230 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

26/05/1126 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

27/08/1027 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/08/1027 August 2010 COMPANY NAME CHANGED FIRMSHARE LIMITED CERTIFICATE ISSUED ON 27/08/10

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 2ND FLOOR THE FOUNTAIN PRECINCT BALM STREET SHEFFIELD SOUTH YORKSHIRE S1 2JA

View Document

23/08/1023 August 2010 CURREXT FROM 31/05/2011 TO 31/07/2011

View Document

23/08/1023 August 2010 ADOPT ARTICLES 12/08/2010

View Document

23/08/1023 August 2010 12/08/10 STATEMENT OF CAPITAL GBP 50000

View Document

05/08/105 August 2010 DIRECTOR APPOINTED LAURENCE DONAL ABEL

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

05/08/105 August 2010 DIRECTOR APPOINTED IAN ALEXANDER DAVIS

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

20/05/1020 May 2010 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