SHEER INNOVATIONS LIMITED

46 Conduit Road, Stamford, PE9 1QQ, Lincolnshire, England
StatusACTIVE
Company No.05827655
CategoryPrivate Limited Company
Incorporated24 May 2006
Age18 years, 15 days
JurisdictionEngland Wales

SUMMARY

SHEER INNOVATIONS LIMITED is an active private limited company with number 05827655. It was incorporated 18 years, 15 days ago, on 24 May 2006. The company address is 46 Conduit Road, Stamford, PE9 1QQ, Lincolnshire, England.



Company Fillings

Confirmation statement with updates

Date: 30 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-15

Psc name: Mr Stephen James Slevin

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen James Slevin

Change date: 2023-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Address

Type: AD01

Old address: Office 19 Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire NN17 5EU United Kingdom

New address: 46 Conduit Road Stamford Lincolnshire PE9 1QQ

Change date: 2023-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen James Slevin

Change date: 2021-05-24

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Kerrin Walder

Change date: 2021-05-24

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen James Slevin

Change date: 2021-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-13

New address: Office 19 Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire NN17 5EU

Old address: 14 Granby Close Corby Northamptonshire NN18 0AG

Documents

View document PDF

Change account reference date company current shortened

Date: 31 May 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-31

Officer name: Mr Stephen Slevin

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Kerrin Walder

Change date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Termination secretary company

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kerrin Walder

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathleen Mcginley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2012

Action Date: 03 May 2012

Category: Address

Type: AD01

Old address: First Floor Barratt House Kingsthorpe Road Northampton Northamptonshire NN2 6EZ

Change date: 2012-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Gazette notice compulsary

Date: 20 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Slevin

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 27/11/07 from: 135 kingsley road northampton northamptonshire NN2 7BT

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Incorporation company

Date: 24 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

270-296 FULHAM ROAD MANAGEMENT LTD

RUSKIN HOUSE,LONDON,WC1A 1LT

Number:07160247
Status:ACTIVE
Category:Private Limited Company

LIDLINGTON STORE LTD

THE OLD STATION HOUSE CHURCH STREET,BEDFORD,MK43 0RS

Number:09645410
Status:ACTIVE
Category:Private Limited Company

MIRIC ENGINEERING LIMITED

LYNDHURST 1 CRANMER STREET,NOTTINGHAM,NG10 1NJ

Number:02642109
Status:ACTIVE
Category:Private Limited Company

SALLY MONRO THOMAS CATERING LIMITED

C/O GO.WESSEX LIMITED 3 SILVERTON, HIGH STREET,TEMPLECOMBE,BA8 0NF

Number:10308483
Status:ACTIVE
Category:Private Limited Company

SCENT ANGELS UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09097671
Status:ACTIVE
Category:Private Limited Company

TATAA LTD

752 HOLLINS ROAD,OLDHAM,OL8 3SY

Number:11823575
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