SHEPHERD GILMOUR INFRASTRUCTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

16/05/2416 May 2024 Secretary's details changed for Emyr Aled Jones on 2024-04-05

View Document

16/05/2416 May 2024 Director's details changed for Emyr Aled Jones on 2024-04-05

View Document

16/05/2416 May 2024 Change of details for Emyr Aled Jones as a person with significant control on 2024-04-05

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

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

View Accounts

23/03/2123 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / EMYR ALED JONES / 09/05/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 CESSATION OF JOELY JONES AS A PSC

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR CARTWRIGHT

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM CASTLEFIELD HOUSE 29 ELLESMERE STREET MANCHESTER M15 4LZ

View Document

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

View Accounts

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMYR ALED JONES / 11/05/2014

View Document

22/05/1522 May 2015 SECRETARY'S CHANGE OF PARTICULARS / EMYR ALED JONES / 11/05/2014

View Document

22/05/1522 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMYR ALED JONES / 30/04/2014

View Document

30/05/1430 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/05/1316 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/05/1223 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR STUART SIMPSON

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLLINGS

View Document

28/06/1028 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CARTWRIGHT / 30/11/2007

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: CASTLEFIELD CHAMBERS STONE STREET CASTLEFIELD MANCHESTER M3 4NE

View Document

09/05/019 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

15/05/9915 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 COMPANY NAME CHANGED SHEPHERD GILMOUR INFRASTRUCTURE AND ENVIRONMENTAL CONSULTANTS LI MITED CERTIFICATE ISSUED ON 14/01/98

View Document

21/05/9721 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

15/08/9515 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/957 August 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

26/05/9226 May 1992 COMPANY NAME CHANGED SHEPHERD GILMOUR INFRASTRUCTURE LIMITED CERTIFICATE ISSUED ON 27/05/92

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 REGISTERED OFFICE CHANGED ON 21/05/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/05/9221 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 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