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 - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
05/08/245 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-02 with updates |
02/02/242 February 2024 | Cessation of Richard John Sheppard as a person with significant control on 2023-10-18 |
02/02/242 February 2024 | Change of details for Mrs Leisa Jane Sheppard as a person with significant control on 2023-10-18 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
29/09/2229 September 2022 | Satisfaction of charge 1 in full |
28/09/2228 September 2022 | Termination of appointment of Richard John Sheppard as a director on 2022-08-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/04/1520 April 2015 | APPOINTMENT TERMINATED, DIRECTOR IAN COUPLAND |
19/02/1519 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/02/1420 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/03/135 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/08/112 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN BUNNEY / 20/07/2011 |
12/04/1112 April 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
06/04/116 April 2011 | DIRECTOR APPOINTED MR ROGER JOHN BUNNEY |
01/04/111 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS LEISA JANE SHEPPARD / 03/03/2011 |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SHEPPARD / 03/03/2011 |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEISA JANE SHEPPARD / 03/03/2011 |
03/02/113 February 2011 | DIRECTOR APPOINTED IAN CHARLES COUPLAND |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/11/1010 November 2010 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ |
23/02/1023 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
18/01/1018 January 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHEPPARD / 18/02/2009 |
11/03/0911 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEISA SHEPPARD / 18/02/2009 |
22/05/0822 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/04/087 April 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
03/03/083 March 2008 | DIRECTOR APPOINTED RICHARD JOHN SHEPPARD |
03/03/083 March 2008 | APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED |
03/03/083 March 2008 | APPOINTMENT TERMINATED DIRECTOR SWIFT INCORPORATIONS LIMITED |
03/03/083 March 2008 | APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED |
03/03/083 March 2008 | SECRETARY APPOINTED MRS LEISA JANE SHEPPARD |
03/03/083 March 2008 | DIRECTOR APPOINTED MRS LEISA JANE SHEPPARD |
19/02/0819 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of E A R SHEPPARD CONSULTING CIVIL AND STRUCTURAL ENGINEERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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