SHERPAIR LTD

Company Documents

DateDescription
04/04/254 April 2025 Appointment of a voluntary liquidator

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Declaration of solvency

View Document

01/04/251 April 2025 Registered office address changed from 4 Spells Yard 1 Grafton Place Worthing BN11 1AR England to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-01

View Document

24/02/2524 February 2025 Micro company accounts made up to 2025-02-21

View Document

21/02/2521 February 2025 Annual accounts for year ending 21 Feb 2025

View Accounts

21/02/2521 February 2025 Previous accounting period extended from 2025-01-31 to 2025-02-21

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-01-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2023-01-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2022-05-20 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-01-31

View Document

17/05/2217 May 2022 Director's details changed for Mr Lucio Biondi on 2022-05-17

View Document

17/05/2217 May 2022 Registered office address changed from Ground Floor, Unit B Lostock Office Park Lynstock Way, Lostock Bolton BL6 4SG England to 4 Grafton Place Worthing BN11 1AR on 2022-05-17

View Document

17/05/2217 May 2022 Registered office address changed from 4 Grafton Place Worthing BN11 1AR England to 4 Spells Yard 1 Grafton Place Worthing BN11 1AR on 2022-05-17

View Document

17/05/2217 May 2022 Change of details for Mr Lucio Biondi as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Change of details for Mrs Namngern Maram as a person with significant control on 2022-05-17

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR LUCIO BIONDI / 29/04/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR LUCIO BIONDI / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIO BIONDI / 01/07/2019

View Document

03/05/193 May 2019 SECRETARY APPOINTED MRS NAMNGERN MARAM

View Document

14/01/1914 January 2019 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