SHEENY LTD.

13 Juniper Court, Bristol, BS5 6YH, England
StatusACTIVE
Company No.09496945
CategoryPrivate Limited Company
Incorporated18 Mar 2015
Age9 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

SHEENY LTD. is an active private limited company with number 09496945. It was incorporated 9 years, 2 months, 10 days ago, on 18 March 2015. The company address is 13 Juniper Court, Bristol, BS5 6YH, England.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 10 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Paul Perrin

Change date: 2021-07-10

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2021

Action Date: 10 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Paul Perrin

Change date: 2021-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

Old address: 125 Kellaway Avenue Bristol BS6 7YF England

New address: 13 Juniper Court Bristol BS5 6YH

Change date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Michael Paul Perrin

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-31

Psc name: Alice Charlotte Hebe Linnell

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Alice Charlotte Hebe Linnell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

New address: 125 Kellaway Avenue Bristol BS6 7YF

Old address: 60 Haldon Close Bristol BS3 5LR England

Change date: 2020-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-29

Psc name: Mrs Alice Charlotte Hebe Linnell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Paul Perrin

Change date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Alice Charlotte Hebe Linnell

Change date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-14

New address: 60 Haldon Close Bristol BS3 5LR

Old address: 49 Upper Belgrave Road Bristol BS8 2XP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Resolution

Date: 08 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miguel Juan Ortiz Orive

Termination date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miguel Juan Ortiz Orive

Appointment date: 2015-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miguel Juan Ortiz Orive

Termination date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

Old address: 16C Eaton Close Fishponds Bristol BS16 3XL United Kingdom

New address: 49 Upper Belgrave Road Bristol BS8 2XP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2015

Action Date: 11 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-11

Officer name: Mr Michael Paul Perrin

Documents

View document PDF

Incorporation company

Date: 18 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

78 WATERLOO ROAD LIMITED

4 THE TERRACE,WINCHESTER,SO21 1EG

Number:09010858
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALEXANDER INNOVATIONS LIMITED

86 TORKINGTON ROAD,STOCKPORT,SK7 6NR

Number:11192521
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALPHA BUILDING COMPONENTS LIMITED

TRAINING CENTRE NORTH BLACKVEIN INDUSTRIAL ESTATE,NEWPORT,NP11 7PX

Number:01993274
Status:ACTIVE
Category:Private Limited Company

ATLAS WI LIMITED

32A CENTRAL AVENUE,WEST MOLESEY,KT8 2QZ

Number:09762466
Status:ACTIVE
Category:Private Limited Company

EURO AXLE SYSTEMS LIMITED

50 COWICK STREET,EXETER,EX4 1AP

Number:08118776
Status:ACTIVE
Category:Private Limited Company

ORACLE FOOD BELFAST LIMITED

7 ANNADALE MEWS,BELFAST,BT7 3LR

Number:NI644738
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