SHERIDON IMS LIMITED
Status | ACTIVE |
Company No. | 06702815 |
Category | Private Limited Company |
Incorporated | 19 Sep 2008 |
Age | 15 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SHERIDON IMS LIMITED is an active private limited company with number 06702815. It was incorporated 15 years, 8 months, 13 days ago, on 19 September 2008. The company address is Sheridon Lyne Lane Sheridon Lyne Lane, Chertsey, KT16 0AN, Surrey, England.
Company Fillings
Appoint person secretary company with name date
Date: 08 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Catherine Jane Hughes
Appointment date: 2024-03-01
Documents
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 30 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-30
Documents
Change person director company with change date
Date: 18 Jan 2024
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan John Hughes
Change date: 2023-06-01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 30 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 30 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 12 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Change account reference date company current extended
Date: 31 Dec 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 12 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2016
Action Date: 12 Jun 2016
Category: Address
Type: AD01
New address: Sheridon Lyne Lane Lyne Chertsey Surrey KT16 0AN
Old address: 118 Bourneside Road Addlestone Surrey KT15 2JD
Change date: 2016-06-12
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type dormant
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type dormant
Date: 29 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type dormant
Date: 30 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Change registered office address company with date old address
Date: 20 Dec 2011
Action Date: 20 Dec 2011
Category: Address
Type: AD01
Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY
Change date: 2011-12-20
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 16 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-19
Officer name: Mr Duncan John Hughes
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Legacy
Date: 14 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 14/07/2009 from sjd accountancy high trees hillfield road hemel hempstead HP2 4AY united kingdom
Documents
Some Companies
ONE CENTRAL PARKWAY,NEWCASTLE UPON TYNE,NE1 3BZ
Number: | 02051987 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS
Number: | 03495259 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHARLOTTE GROVE,NOTTINGHAM,NG9 3HU
Number: | 08216310 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 LISNAGADE ROAD,BANBRIDGE,BT32 3QN
Number: | NI050093 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 010 UPPER WORTLEY BUSINESS CENTRE,LEEDS,LS12 4JG
Number: | 10715481 |
Status: | ACTIVE |
Category: | Private Limited Company |
TDR CAPITAL GENERAL PARTNER LIMITED
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC243882 |
Status: | ACTIVE |
Category: | Private Limited Company |