S J O'SHEA LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Liquidators' statement of receipts and payments to 2024-12-07

View Document

14/05/2414 May 2024 Appointment of a voluntary liquidator

View Document

16/04/2416 April 2024 Removal of liquidator by court order

View Document

13/02/2413 February 2024 Liquidators' statement of receipts and payments to 2023-12-07

View Document

19/12/2219 December 2022 Registered office address changed from 69 Loughborough Road West Bridgford Nottingham NG2 7LA England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-12-19

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Appointment of a voluntary liquidator

View Document

19/12/2219 December 2022 Statement of affairs

View Document

01/12/211 December 2021 Director's details changed for Mr Samuel Joseph O'shea on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Samuel Joseph O'shea on 2021-12-01

View Document

23/11/2123 November 2021 Registered office address changed from 2 Denewood Avenue Bramcote Nottingham NG9 3EU England to 69 Loughborough Road West Bridgford Nottingham NG2 7LA on 2021-11-23

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Registered office address changed from Long Eaton Hub Union Street Long Eaton Nottingham NG10 1HH England to 2 Denewood Avenue Bramcote Nottingham NG9 3EU on 2021-10-19

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

08/06/218 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 REGISTERED OFFICE CHANGED ON 08/06/2021 FROM 2 WHITBY CLOSE NOTTINGHAM NG8 2JN ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 26 LATIMER DRIVE BRAMCOTE NOTTINGHAM NG9 3HS ENGLAND

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

03/04/203 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 17 CUDWORTH DRIVE MAPPERLEY NOTTINGHAM NG3 6AW ENGLAND

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR JONATHON HOUGH

View Document

11/04/1911 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

15/10/1515 October 2015 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