SHERWIN ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2020-11-29

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

28/08/2028 August 2020 29/11/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 29/11/18 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

08/01/198 January 2019 31/10/18 STATEMENT OF CAPITAL GBP 11

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/17

View Document

04/01/194 January 2019 ADOPT ARTICLES 31/10/2018

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

17/11/1817 November 2018 DISS40 (DISS40(SOAD))

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 63 BURLEIGH AVENUE WIGSTON LE18 1FN ENGLAND

View Document

15/08/1815 August 2018 COMPANY RESTORED ON 15/08/2018

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/16

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

27/03/1827 March 2018 STRUCK OFF AND DISSOLVED

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

11/08/1711 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

11/11/1511 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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