SHERIDAN X-CEL LTD

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/2027 March 2020 APPLICATION FOR STRIKING-OFF

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/10/186 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LEANNE FURNISS-PLANT / 01/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE TRACEY FURNISS-PLANT / 01/09/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SHERIDAN

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM UNIT 4 PARKWOOD COURT ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6NU ENGLAND

View Document

09/11/179 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

22/08/1622 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/04/1627 April 2016 SECRETARY APPOINTED MRS LEANNE FURNISS-PLANT

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY PAUL SHERIDAN

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA SHERIDAN

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MRS LEANNE FURNISS-PLANT

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR ANDREW NICHOLAS TAYLOR

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/01/1615 January 2016 COMPANY NAME CHANGED SHERIDAN ENGINEERING (HEREFORD) LIMITED CERTIFICATE ISSUED ON 15/01/16

View Document

15/01/1615 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1614 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 500.00

View Document

11/01/1611 January 2016 ADOPT ARTICLES 18/12/2015

View Document

30/12/1530 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016066540006

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/01/1529 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/02/145 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/02/131 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM SULLIVAN HOUSE 72/80 WIDEMARSH STREET HEREFORD HR4 9HG

View Document

13/03/1213 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SHERIDAN / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHERIDAN / 01/10/2009

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

22/07/9722 July 1997 ADOPT MEM AND ARTS 27/05/97

View Document

22/07/9722 July 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/06/9514 June 1995 ALTER MEM AND ARTS 26/08/94

View Document

14/06/9514 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9528 January 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 DIRECTOR RESIGNED

View Document

18/02/8918 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/02/8918 February 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 REGISTERED OFFICE CHANGED ON 28/06/88 FROM: CHARLTON HSE ST NICHOLAS ST HEREFORD

View Document

23/05/8823 May 1988 AUDITOR'S RESIGNATION

View Document

29/03/8829 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/887 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/03/879 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/03/879 March 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

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