SHEFFIELD INDUSTRIAL SAWS LIMITED

06848135
IMPERIAL WORKS SHEFFIELD ROAD TINSLEY SHEFFIELD S9 2YL

Documents

Documents
Date Category Description Pages
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 10 Buy now
03 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2023 mortgage Registration of a charge 24 Buy now
28 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2022 mortgage Registration of a charge 27 Buy now
28 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2022 accounts Annual Accounts 11 Buy now
11 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 12 Buy now
27 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2021 officers Termination of appointment of director (Anthony David Lockey) 1 Buy now
05 Mar 2021 officers Appointment of director (Mr Antony Egley) 2 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2020 accounts Annual Accounts 10 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2019 accounts Annual Accounts 9 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2018 accounts Annual Accounts 10 Buy now
16 May 2018 capital Return of Allotment of shares 4 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Dec 2017 accounts Annual Accounts 9 Buy now
12 May 2017 officers Termination of appointment of director (Steven James Wing) 1 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 accounts Annual Accounts 7 Buy now
12 Apr 2016 annual-return Annual Return 3 Buy now
06 Jan 2016 accounts Annual Accounts 7 Buy now
26 Mar 2015 annual-return Annual Return 3 Buy now
06 Jan 2015 accounts Annual Accounts 7 Buy now
26 Mar 2014 annual-return Annual Return 3 Buy now
30 Dec 2013 accounts Annual Accounts 7 Buy now
29 Nov 2013 officers Termination of appointment of director (Keith Jennings) 1 Buy now
11 Nov 2013 mortgage Registration of a charge 15 Buy now
11 Apr 2013 annual-return Annual Return 4 Buy now
24 Dec 2012 accounts Annual Accounts 6 Buy now
11 Sep 2012 officers Change of particulars for director (Mr Anthony David Lockey) 2 Buy now
26 Jul 2012 officers Termination of appointment of director (Peter Gray) 1 Buy now
17 Jul 2012 officers Appointment of director (Mr Steven James Wing) 2 Buy now
18 Apr 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
07 Apr 2011 annual-return Annual Return 5 Buy now
14 Dec 2010 accounts Annual Accounts 6 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
09 Apr 2010 officers Change of particulars for director (Keith Jennings) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Peter Kinross Gray) 2 Buy now
24 Jun 2009 officers Director appointed keith jennings 2 Buy now
17 Jun 2009 officers Director appointed peter kinross gray 2 Buy now
01 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 8 Buy now
30 Apr 2009 address Registered office changed on 30/04/2009 from 3 cherry orchard epworth doncaster south yorkshire DN9 1TR 2 Buy now
24 Apr 2009 change-of-name Certificate Change Of Name Company 3 Buy now
28 Mar 2009 address Registered office changed on 28/03/2009 from 3 cherry orchard epworth doncaster south yorkshire DN9 1TR uk 1 Buy now
26 Mar 2009 officers Director appointed anthony david lockey 2 Buy now
26 Mar 2009 address Registered office changed on 26/03/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk 1 Buy now
26 Mar 2009 officers Appointment terminated director jonathon round 1 Buy now
16 Mar 2009 incorporation Incorporation Company 13 Buy now