SHERIDAN FIRE PROTECTION & PIPEWORK LIMITED

Northgate Northgate, Leeds, LS2 7PN
StatusACTIVE
Company No.05165104
CategoryPrivate Limited Company
Incorporated29 Jun 2004
Age19 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

SHERIDAN FIRE PROTECTION & PIPEWORK LIMITED is an active private limited company with number 05165104. It was incorporated 19 years, 11 months, 15 days ago, on 29 June 2004. The company address is Northgate Northgate, Leeds, LS2 7PN.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 28 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 28 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 28 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 28 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2019

Action Date: 28 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-28

Made up date: 2018-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-29

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Sheridan

Notification date: 2016-04-06

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jul 2017

Category: Address

Type: AD03

New address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN

Documents

View document PDF

Change sail address company with new address

Date: 05 Jul 2017

Category: Address

Type: AD02

New address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-30

Officer name: Lee Sheridan

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-30

Officer name: Paula Adele Sheridan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

New address: Northgate North Street Leeds LS2 7PN

Old address: Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF

Change date: 2014-10-02

Documents

View document PDF

Annual return company with made up date

Date: 21 Aug 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2013

Action Date: 21 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-21

Officer name: Paula Adele Sheridan

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2013

Action Date: 21 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-21

Officer name: Paula Adele Sheridan

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2013

Action Date: 21 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-21

Officer name: Lee Sheridan

Documents

View document PDF

Annual return company with made up date

Date: 19 Sep 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date

Date: 18 Aug 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date

Date: 28 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2009

Action Date: 03 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-03

Old address: Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/07/04

Documents

View document PDF

Resolution

Date: 29 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 02/07/04--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 20/04/05 from: hollyhurst wetherby road scarcroft leeds west yorkshire LS14 3AU

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 10/11/04 from: plot 2 maple gardens 32 highfield road aberford leeds west yorkshire LS25 3AY

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 12/07/04 from: european house 93 wellington road leeds west yorkshire LS12 1DZ

Documents

View document PDF

Incorporation company

Date: 29 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT'S CLEANING SERVICES (UK) LIMITED

30 MARKET PLACE,NORFOLK,PE37 7QH

Number:04849444
Status:ACTIVE
Category:Private Limited Company

H & M FINANCIAL SERVICES LIMITED

124-126 CHURCH HILL,LOUGHTON,IG10 1LH

Number:07050943
Status:ACTIVE
Category:Private Limited Company

H&M ICE LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:11822315
Status:ACTIVE
Category:Private Limited Company

HOME SOUTH LIMITED

9 BICESTER ROAD,AYLESBURY,HP19 9AG

Number:04271610
Status:ACTIVE
Category:Private Limited Company

LANARUS LIMITED

PRIORY CLOSE,LANCASTER,LA1 1XB

Number:09296445
Status:ACTIVE
Category:Private Limited Company

TINF LIMITED

NELSON HOUSE CASTLE HILL ROAD,WIGAN,WN2 4BH

Number:03575232
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source