SHERWOOD ELECTRICAL SOLUTIONS LIMITED

Company Documents

DateDescription
09/02/259 February 2025 Final Gazette dissolved following liquidation

View Document

09/02/259 February 2025 Final Gazette dissolved following liquidation

View Document

09/11/249 November 2024 Notice of move from Administration to Dissolution

View Document

13/05/2413 May 2024 Administrator's progress report

View Document

17/11/2317 November 2023 Administrator's progress report

View Document

30/09/2330 September 2023 Notice of extension of period of Administration

View Document

23/05/2323 May 2023 Administrator's progress report

View Document

08/02/238 February 2023 Statement of affairs with form AM02SOA

View Document

06/01/236 January 2023 Notice of deemed approval of proposals

View Document

21/12/2221 December 2022 Statement of administrator's proposal

View Document

28/10/2228 October 2022 Registered office address changed from 49 Dunstan Crescent Worksop Nottinghamshire S80 1AE to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2022-10-28

View Document

27/10/2227 October 2022 Appointment of an administrator

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/12/214 December 2021 Termination of appointment of Jeffrey Teasdale as a director on 2021-11-22

View Document

01/12/211 December 2021 Cessation of Jeff Teasdale as a person with significant control on 2021-08-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

01/12/211 December 2021 Notification of Ben Teasdale as a person with significant control on 2021-08-31

View Document

15/11/2115 November 2021 Termination of appointment of Luke Michael Wilde as a director on 2021-10-08

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/03/2130 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

07/05/207 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR JEFF TEASDALE / 08/03/2019

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

30/01/1930 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 CESSATION OF LUKE MICHAEL WILDE AS A PSC

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR DAVID ADAMS

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MRS TRACEY OUTRAM

View Document

23/02/1823 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 300

View Document

19/01/1819 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR BEN TEASDALE

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR LUKE MICHAEL WILDE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR BEN TEASDALE

View Document

19/08/1419 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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