SHEPPARD PILING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewPrevious accounting period shortened from 2024-11-30 to 2024-11-29

View Document

09/07/259 July 2025 Registration of charge 089778860005, created on 2025-07-07

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/09/2312 September 2023 Notification of Barry Sheppard as a person with significant control on 2023-09-12

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

20/03/2320 March 2023 Cessation of Barry Stuart Sheppard as a person with significant control on 2022-11-25

View Document

20/03/2320 March 2023 Notification of Sheppard Holdings (Uk) Limited as a person with significant control on 2022-11-25

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/02/213 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/2012 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089778860004

View Document

03/11/203 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089778860003

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL SHEPPARD / 01/09/2020

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STUART SHEPPARD / 01/09/2020

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR BARRY STUART SHEPPARD / 01/09/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

17/12/1917 December 2019 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM FETCHAM PARK HOUSE LOWER ROAD FETCHAM LEATHERHEAD KT22 9HD ENGLAND

View Document

14/03/1914 March 2019 30/11/18 UNAUDITED ABRIDGED

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 7 & 8 CHURCH STREET WIMBORNE DORSET BH21 1JH

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL SHEPPARD / 26/11/2018

View Document

18/05/1818 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089778860002

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089778860003

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

07/03/187 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/05/1731 May 2017 ADOPT ARTICLES 01/03/2017

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089778860002

View Document

19/01/1719 January 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR ROBERT PAUL SHEPPARD

View Document

16/12/1616 December 2016 PREVSHO FROM 31/03/2017 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089778860001

View Document

12/08/1612 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1612 August 2016 COMPANY NAME CHANGED SCP INVESTMENTS NO 1 LIMITED CERTIFICATE ISSUED ON 12/08/16

View Document

16/06/1616 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089778860001

View Document

15/04/1615 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM SILVER REACH FARM LONG REACH OCKHAM SURREY GU23 6PF

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STUART SHEPPARD / 21/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/05/1428 May 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

04/04/144 April 2014 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