Advanced company searchLink opens in new window

SHEPPARD RECOVERY SERVICES LTD

Company number 12703416

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)
04 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 100
28 Jun 2023 AA Micro company accounts made up to 31 March 2023
17 May 2023 TM01 Termination of appointment of Graeme John Roberts as a director on 17 May 2023
17 May 2023 PSC07 Cessation of Graeme John Roberts as a person with significant control on 16 May 2023
17 May 2023 PSC02 Notification of Sheppard Commercial Services Ltd as a person with significant control on 17 May 2023
17 May 2023 PSC01 Notification of William Kevin Vincent as a person with significant control on 17 May 2023
18 Apr 2023 AD01 Registered office address changed from Forest Lodge Fawley Road Hythe Southampton SO45 3NJ England to Unit D2, Central Crescent Marchwood Industrial Park Marchwood Southampton SO40 4BJ on 18 April 2023
06 Apr 2023 CERTNM Company name changed southern speed shop LTD\certificate issued on 06/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-01
04 Apr 2023 AP01 Appointment of Mr William Kevin Vincent as a director on 1 April 2023
04 Apr 2023 PSC07 Cessation of Gregory Roger Rose as a person with significant control on 1 April 2023
04 Apr 2023 TM01 Termination of appointment of Gregory Roger Rose as a director on 1 April 2023
17 Oct 2022 AA Micro company accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
18 Jan 2022 CERTNM Company name changed southern restoration services LTD\certificate issued on 18/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-14
13 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Jul 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
02 Jul 2021 AP01 Appointment of Mr Graeme John Roberts as a director on 28 June 2021
29 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted