- Company Overview for SHELDERTON PRECISION LTD (09206745)
- Filing history for SHELDERTON PRECISION LTD (09206745)
- People for SHELDERTON PRECISION LTD (09206745)
- More for SHELDERTON PRECISION LTD (09206745)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
22 Apr 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024 | |
22 Apr 2024 | PSC07 | Cessation of Colin Mchugh as a person with significant control on 15 March 2024 | |
22 Apr 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024 | |
22 Apr 2024 | TM01 | Termination of appointment of Colin Mchugh as a director on 15 March 2024 | |
09 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
07 Feb 2024 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 7 February 2024 | |
16 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
12 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
12 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
25 Jun 2021 | AD01 | Registered office address changed from 88 Church Road St. Helens WA11 8QQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 25 June 2021 | |
07 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
31 Jul 2020 | PSC01 | Notification of Colin Mchugh as a person with significant control on 7 July 2020 | |
31 Jul 2020 | PSC07 | Cessation of Andrew Moran as a person with significant control on 7 July 2020 | |
31 Jul 2020 | AP01 | Appointment of Mr Colin Mchugh as a director on 7 July 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of Andrew Moran as a director on 7 July 2020 | |
26 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 88 Church Road St. Helens WA11 8QQ on 22 November 2019 | |
22 Nov 2019 | PSC01 | Notification of Andrew Moran as a person with significant control on 4 November 2019 | |
22 Nov 2019 | PSC07 | Cessation of Eliot Yeaman as a person with significant control on 4 November 2019 | |
22 Nov 2019 | AP01 | Appointment of Mr Andrew Moran as a director on 4 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Eliot Yeaman as a director on 4 November 2019 |