STAN SHERLOCK ASSOCIATES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Registration of charge 057188650002, created on 2025-06-17

View Document

15/04/2515 April 2025 Registration of charge 057188650001, created on 2025-04-12

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-11 with updates

View Document

11/12/2411 December 2024 Notification of Emma Sherlock as a person with significant control on 2024-12-11

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

24/06/2424 June 2024 Director's details changed for Mr Robert Sherlock on 2024-06-13

View Document

24/06/2424 June 2024 Director's details changed for Mr Robert Sherlock on 2024-06-13

View Document

10/11/2310 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

21/10/2221 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHERLOCK / 22/02/2015

View Document

17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE CROZIER / 22/02/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA SHERLOCK / 22/02/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ROBERT SHERLOCK / 22/02/2015

View Document

17/03/1517 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHERLOCK / 22/02/2014

View Document

04/03/144 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/03/1320 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STAN SHERLOCK / 22/02/2012

View Document

16/03/1216 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/03/1121 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHERLOCK / 22/02/2011

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE SHERLOCK / 15/05/2010

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE SHERLOCK / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STAN SHERLOCK / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA SHERLOCK / 01/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHERLOCK / 01/10/2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHERLOCK / 30/11/2007

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

22/02/0622 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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