E A R SHEPPARD CONSULTING CIVIL AND STRUCTURAL ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

02/02/242 February 2024 Cessation of Richard John Sheppard as a person with significant control on 2023-10-18

View Document

02/02/242 February 2024 Change of details for Mrs Leisa Jane Sheppard as a person with significant control on 2023-10-18

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Satisfaction of charge 1 in full

View Document

28/09/2228 September 2022 Termination of appointment of Richard John Sheppard as a director on 2022-08-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN COUPLAND

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN BUNNEY / 20/07/2011

View Document

12/04/1112 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR ROGER JOHN BUNNEY

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LEISA JANE SHEPPARD / 03/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SHEPPARD / 03/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEISA JANE SHEPPARD / 03/03/2011

View Document

03/02/113 February 2011 DIRECTOR APPOINTED IAN CHARLES COUPLAND

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

23/02/1023 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHEPPARD / 18/02/2009

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEISA SHEPPARD / 18/02/2009

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/087 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

03/03/083 March 2008 DIRECTOR APPOINTED RICHARD JOHN SHEPPARD

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR SWIFT INCORPORATIONS LIMITED

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

03/03/083 March 2008 SECRETARY APPOINTED MRS LEISA JANE SHEPPARD

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MRS LEISA JANE SHEPPARD

View Document

19/02/0819 February 2008 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