AD01 |
New registered office address 53 Westcott Avenue Manchester M20 1EU. Change occurred on December 11, 2023. Company's previous address: Craven House 14-18 York Road Wetherby West Yorkshire LS22 6SL England.
filed on: 11th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2023
filed on: 27th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2022
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2021
filed on: 24th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Craven House 14-18 York Road Wetherby West Yorkshire LS22 6SL. Change occurred on January 6, 2021. Company's previous address: 116 Rochdale Road Halifax HX2 7HB England.
filed on: 6th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 20, 2019
filed on: 24th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 20, 2020 director's details were changed
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 14, 2019
filed on: 16th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 116 Rochdale Road Halifax HX2 7HB. Change occurred on July 19, 2019. Company's previous address: 83 Ducie Street Manchester M1 2JQ England.
filed on: 19th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, May 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 83 Ducie Street Manchester M1 2JQ. Change occurred on May 7, 2019. Company's previous address: 25 Crescent Salford Manchester M5 4PF England.
filed on: 7th, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On December 8, 2018 director's details were changed
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 8, 2018
filed on: 19th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2018
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, September 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2017
filed on: 26th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 25 Crescent Salford Manchester M5 4PF. Change occurred on March 14, 2017. Company's previous address: 125 Innovation Forum 51 Frederick Road Salford Greater Manchester M6 6FP.
filed on: 14th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 24, 2016
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2015
filed on: 11th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 11, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, August 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, November 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2014
filed on: 3rd, November 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 125 Innovation Forum 51 Frederick Road Salford Greater Manchester M6 6FP. Change occurred on November 1, 2014. Company's previous address: Suite 218 Innovation Forum 51 Frederick Road Salford Greater Manchester M6 6FP United Kingdom.
filed on: 1st, November 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed visit sheerport LIMITEDcertificate issued on 23/04/14
filed on: 23rd, April 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RES15 |
Resolution on April 15, 2014 to change company name
|
change of name |
|
AD01 |
Company moved to new address on March 17, 2014. Old Address: Suite 218 Innovation Forum 51 Frederick Road Salford Greater Manchester M15 4LD United Kingdom
filed on: 17th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 14, 2014. Old Address: 110 Timber Wharf Castlefield Greater Manchester Manchester M15 4LD
filed on: 14th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2013
filed on: 16th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 16, 2013: 1.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2012
filed on: 1st, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, September 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 21, 2012. Old Address: Epworth House 7 Lucy Street Chester Le Street Co Durham DH3 3UP
filed on: 21st, September 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 7, 2012
filed on: 7th, March 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2011
filed on: 3rd, November 2011
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2010
filed on: 8th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 25th, August 2010
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to March 31, 2010
filed on: 24th, February 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 16, 2009. Old Address: 78 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XE
filed on: 16th, December 2009
|
address |
Free Download
(2 pages)
|
CH01 |
On November 13, 2009 director's details were changed
filed on: 13th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2009
filed on: 13th, November 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On November 13, 2009 director's details were changed
filed on: 13th, November 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/02/2009 from 103 castle street edgeley stockport SK3 9AR
filed on: 6th, February 2009
|
address |
Free Download
(1 page)
|
288a |
On February 6, 2009 Director appointed
filed on: 6th, February 2009
|
officers |
Free Download
(2 pages)
|
288a |
On November 10, 2008 Director appointed
filed on: 10th, November 2008
|
officers |
Free Download
(2 pages)
|
288b |
On October 27, 2008 Appointment terminated director
filed on: 27th, October 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2008
|
incorporation |
Free Download
(9 pages)
|