AA |
Micro company accounts made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 12th February 2019 to 8 Tileyard Road London N7 9AH
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th February 2016: 100.00 GBP
capital
|
|
CH01 |
On 23rd March 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Meriden House, 6 Great Cornbow Halesowen West Midlands B63 3AB on 10th February 2015 to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 1st July 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to 30th June 2014 from 31st December 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, October 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sheinman exploration LIMITEDcertificate issued on 06/10/11
filed on: 6th, October 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2010
filed on: 5th, February 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
288b |
On 17th June 2009 Appointment terminated secretary
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 23rd, April 2009
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 20th, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 6th February 2009 with complete member list
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 23rd, April 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 31st January 2008 with complete member list
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 31st January 2008 with complete member list
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 15th, June 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 15th, June 2007
| accounts
|
Free Download
(3 pages)
|
288a |
On 26th April 2007 New secretary appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 26th April 2007 New secretary appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 17th April 2007 with complete member list
filed on: 17th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 17th April 2007 with complete member list
filed on: 17th, April 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On 21st February 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 21st February 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2005
filed on: 31st, January 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2005
filed on: 31st, January 2006
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/06 to 31/12/05
filed on: 31st, January 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/06 to 31/12/05
filed on: 31st, January 2006
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 30th January 2006 with complete member list
filed on: 30th, January 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 30th January 2006 with complete member list
filed on: 30th, January 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2005
filed on: 18th, May 2005
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2005
filed on: 18th, May 2005
| accounts
|
Free Download
(2 pages)
|
288a |
On 13th May 2005 New secretary appointed
filed on: 13th, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 13th May 2005 Secretary resigned
filed on: 13th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On 13th May 2005 New secretary appointed
filed on: 13th, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 13th May 2005 Secretary resigned
filed on: 13th, May 2005
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed fuel protection systems LTDcertificate issued on 09/05/05
filed on: 9th, May 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fuel protection systems LTDcertificate issued on 09/05/05
filed on: 9th, May 2005
| change of name
|
Free Download
(2 pages)
|
288b |
On 6th May 2005 Director resigned
filed on: 6th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On 6th May 2005 New director appointed
filed on: 6th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 6th May 2005 New director appointed
filed on: 6th, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 6th May 2005 Director resigned
filed on: 6th, May 2005
| officers
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 13th April 2005 with complete member list
filed on: 13th, April 2005
| annual return
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to 13th April 2005 with complete member list
filed on: 13th, April 2005
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 26th, February 2004
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, February 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, January 2004
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2004
| incorporation
|
Free Download
(16 pages)
|