SHEPPERTON CLERICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-10-09 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

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

View Accounts

21/02/2421 February 2024 Registered office address changed from PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN United Kingdom to 42 Felpham Road Felpham Sussex PO22 7DF on 2024-02-21

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Director's details changed for Miss Helen Godfrey on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Miss Helen Godfrey as a person with significant control on 2022-01-18

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

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

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM PO BOX 4163 ABACUS CONSULTANCY THE PARKS BRACKNELL BERKSHIRE RG42 9JQ

View Document

09/10/159 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

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

View Document

12/10/1412 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

24/12/1124 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM PO BOX PO BOX4163 ABACUS CONSULTANCY THE PARKS BRACKNELL BERKSHIRE RG42 9JQ UNITED KINGDOM

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 70 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NN

View Document

20/01/1020 January 2010 CHANGE OF NAME 15/01/2010

View Document

20/01/1020 January 2010 COMPANY NAME CHANGED CAPE & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 20/01/10

View Document

13/01/1013 January 2010 CHANGE OF NAME 06/01/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MRS HELEN GODFREY

View Document

06/01/106 January 2010 01/10/09 STATEMENT OF CAPITAL GBP 2

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR BERHARD ZECHNER

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, SECRETARY BERNHARD ZECHNER

View Document

06/01/106 January 2010 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GODFREY / 01/10/2009

View Document

06/01/106 January 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

09/10/089 October 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