SHERMAN PROJECT 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
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

24/02/2424 February 2024 Micro company accounts made up to 2023-03-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/01/2410 January 2024 Appointment of Mr Barry John Sherman as a secretary on 2023-11-14

View Document

10/01/2410 January 2024 Termination of appointment of Elsie Patricia Sherman as a secretary on 2023-11-14

View Document

10/01/2410 January 2024 Termination of appointment of Elsie Patricia Sherman as a director on 2023-11-14

View Document

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

View Accounts

02/01/232 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

03/02/153 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

04/03/144 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN SHERMAN / 30/12/2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELSIE PATRICIA SHERMAN / 30/12/2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 3 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: GABLE HOUSE 239 REGENTS PARK ROAD FINCHLEY LONDON N3 3LF

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: THE STUDIO 404/406 CHISWICK HIGH ROAD LONDON W4 4AS

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: SEARL HOUSE 92 CHISWICK HIGH ROAD LONDON W4 1SH

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/03/9719 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 EXEMPTION FROM APPOINTING AUDITORS 02/12/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

06/02/966 February 1996 EXEMPTION FROM APPOINTING AUDITORS 22/01/96

View Document

25/01/9525 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95 FROM: AMP HOUSE 2 CYPRUS ROAD REGENTS PARK ROAD LONDON N3 3RY

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/02/938 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 REGISTERED OFFICE CHANGED ON 04/09/92 FROM: 23/35 HENDON LANE LONDON N3 1RX

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 EXEMPTION FROM APPOINTING AUDITORS 25/11/91

View Document

28/04/9128 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

01/03/911 March 1991 EXEMPTION FROM APPOINTING AUDITORS 30/01/91

View Document

21/02/9021 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 EXEMPTION FROM APPOINTING AUDITORS 19/12/89

View Document

12/04/8912 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

21/06/8821 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/887 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

07/03/887 March 1988 EXEMPTION FROM APPOINTING AUDITORS 150186

View Document

27/10/8727 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/01/8615 January 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/01/86

View Document

17/12/8517 December 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information