Advanced company searchLink opens in new window

JAMES SHEEHAN CONSULTING ENGINEERS LTD

Company number 06582770

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 AA Micro company accounts made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
10 Feb 2022 AA Micro company accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
09 Oct 2020 AA Micro company accounts made up to 31 May 2020
06 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 31 May 2019
09 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
24 Oct 2018 AA Micro company accounts made up to 31 May 2018
02 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
14 Dec 2017 AA Unaudited abridged accounts made up to 31 May 2017
11 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
09 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
30 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
16 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1,000
09 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
03 Apr 2014 CH01 Director's details changed for Mr James Edward Sheehan on 1 January 2014
03 Apr 2014 CH03 Secretary's details changed for Glenys Hitchcock on 1 January 2014
03 Apr 2014 AD01 Registered office address changed from 24a Saffron Road Higham Ferrers Rushden Northants NN10 8ED United Kingdom on 3 April 2014
24 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders