Advanced company searchLink opens in new window

FOOTPRINT SHEFFIELD LIMITED

Company number 06321900

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
01 Aug 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with updates
25 Jul 2022 PSC01 Notification of Timothy David Jewitt as a person with significant control on 1 October 2021
25 Jul 2022 PSC07 Cessation of Christopher John Jewitt as a person with significant control on 1 October 2021
10 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 200,890
30 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
21 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
31 Jul 2019 CH01 Director's details changed for Mr Timothy David Jewitt on 22 June 2019
15 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
04 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
18 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 157,218
18 Aug 2015 CH01 Director's details changed for Mr Christopher John Jewitt on 1 October 2014
18 Aug 2015 CH01 Director's details changed for Mrs Penelope Mary Jewitt on 1 October 2014