SHERMARK ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-09-29

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-16 with updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

27/06/2127 June 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

29/06/2029 June 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

27/06/1927 June 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061663700002

View Document

25/05/1825 May 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/04/1613 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 GENERAL BUSINESS 18/11/2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERYL ANNE MEAD / 27/11/2015

View Document

30/11/1530 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEVEN MEAD / 27/11/2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN MEAD / 27/11/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA SHERYL EVANS / 27/11/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK MEAD / 27/11/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

19/06/1519 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEPHEN MEAD / 12/06/2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA SHERYL EVANS / 12/06/2015

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 44 ST HELENS ROAD SWANSEA WEST GLAMORGAN SA1 4BB

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK MEAD / 12/06/2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN MEAD / 12/06/2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERYL ANN MEAD / 12/06/2015

View Document

19/03/1519 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

27/06/1427 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

20/03/1420 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR JAMES MARK MEAD

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MRS LAURA SHERYL EVANS

View Document

10/10/1310 October 2013 20/09/13 STATEMENT OF CAPITAL GBP 102

View Document

10/10/1310 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

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

View Document

18/03/1318 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

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

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/03/1228 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/04/111 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN MEAD / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHERYL ANN MEAD / 29/03/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

18/03/0918 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 CURRSHO FROM 31/03/2008 TO 30/09/2007

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 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