SHERMAN HILL CONSULTING LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

14/07/2514 July 2025 Termination of appointment of Aleena Hurst as a director on 2025-07-11

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

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

View Accounts

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/05/2415 May 2024 Notification of Sherrise Hurst as a person with significant control on 2024-05-15

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

01/11/231 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

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

View Accounts

18/11/2218 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

12/02/2112 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

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

View Accounts

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / FOUNDING DIRECTOR STEPHEN CHARLES HURST / 10/02/2016

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEENA HURST / 10/02/2016

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR SHERRISE HURST / 10/02/2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 Registered office address changed from , 1st Floor, 130 High Steet, Marlborough, Wiltshire, SN8 1LZ to Eight Bells House Church Street Tetbury Gloucestershire GL8 8JG on 2015-12-11

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 1ST FLOOR 130 HIGH STEET MARLBOROUGH WILTSHIRE SN8 1LZ

View Document

08/06/158 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

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

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MISS ALEENA HURST

View Document

30/05/1430 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

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

View Accounts

26/03/1426 March 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / FOUNDING DIRECTOR STEPHEN CHARLES HURST / 23/01/2014

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR SHERRISE HURST / 23/01/2014

View Document

03/12/133 December 2013 Registered office address changed from , Easton Heights Easton Royal, Pewsey, Wiltshire, SN9 5LY, England on 2013-12-03

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM EASTON HEIGHTS EASTON ROYAL PEWSEY WILTSHIRE SN9 5LY ENGLAND

View Document

13/06/1313 June 2013 CURRSHO FROM 31/05/2014 TO 30/04/2014

View Document

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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