SHEPHERD HYDRAULICS & PNEUMATICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewChange of details for Mr Isaac William Kingsland Shepherd as a person with significant control on 2025-02-01

View Document

28/08/2528 August 2025 NewChange of details for Mr Edward Shepherd as a person with significant control on 2025-02-01

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/03/2510 March 2025 Director's details changed for Mr Edward Charles Kingsland Shepherd on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Mr Isaac William Kingsland Shepherd on 2025-03-10

View Document

10/03/2510 March 2025 Change of details for Mr Edward Shepherd as a person with significant control on 2025-03-10

View Document

01/10/241 October 2024 Termination of appointment of Ian Charles Shepherd as a director on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

14/03/2414 March 2024 Appointment of Mr Ian Charles Shepherd as a director on 2024-03-14

View Document

28/02/2428 February 2024 Cessation of Oliver Shepherd as a person with significant control on 2023-09-14

View Document

24/11/2324 November 2023 Termination of appointment of Ian Charles Shepherd as a director on 2023-09-20

View Document

23/11/2323 November 2023 Termination of appointment of Ian Charles Shepherd as a secretary on 2023-09-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Appointment of Mr Ian Charles Shepherd as a director on 2023-04-25

View Document

06/02/236 February 2023 Registration of charge 031015410004, created on 2023-02-03

View Document

12/10/2212 October 2022 Change of details for Mr Edward Shepherd as a person with significant control on 2021-09-14

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-13 with updates

View Document

11/10/2211 October 2022 Director's details changed for Mr Isaac William Kingsland Shepherd on 2021-09-14

View Document

11/10/2211 October 2022 Change of details for Mr Edward Shepherd as a person with significant control on 2021-09-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Director's details changed for Mr Edward Shepherd on 2022-09-29

View Document

29/09/2229 September 2022 Director's details changed for Mr Edward Shepherd on 2021-09-14

View Document

07/04/227 April 2022 Termination of appointment of Oliver Shepherd as a director on 2022-03-30

View Document

25/03/2225 March 2022 Change of details for Mr Oliver Shepherd as a person with significant control on 2021-12-22

View Document

03/01/223 January 2022 Termination of appointment of Ian Charles Shepherd as a director on 2021-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-13 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 CESSATION OF IAN CHARLES SHEPHERD AS A PSC

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD SHEPHERD

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER SHEPHERD

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC WILLIAM KINGSLAND SHEPHERD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 APPOINTMENT TERMINATED, SECRETARY TERESA RICHTER

View Document

28/06/1928 June 2019 SECRETARY APPOINTED MR IAN CHARLES SHEPHERD

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

04/10/184 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

04/10/184 October 2018 16/10/17 STATEMENT OF CAPITAL GBP 100.5

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHARLES SHEPHERD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / TERESA RICHTER / 12/12/2014

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES SHEPHERD / 12/12/2014

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD SHEPHERD / 12/12/2014

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR ISAAC WILLIAM KINGSLAND SHEPHERD

View Document

31/10/1331 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SHEPHERD / 13/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR EDWARD SHEPHERD

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR OLIVER SHEPHERD

View Document

09/12/109 December 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 1 NOTTINGHAM ROAD SOMERCOTES ALFRETON DERBYSHIRE DE55 4HQ

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/02/076 February 2007 COMPANY NAME CHANGED SHEPHERD HYDRAULICS (DERBY) LIMI TED CERTIFICATE ISSUED ON 06/02/07

View Document

09/10/069 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/02/004 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/09/9518 September 1995 SECRETARY RESIGNED

View Document

13/09/9513 September 1995 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