A. SHARP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/01/2427 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 6 CHAPEL WAY PLYMOUTH DEVON PL3 5EF

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY LAURA SHARP

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/12/1330 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM C/O AGL CHARTERED ACCOUNTANTS PRUDENCE HOUSE ASHLEIGH WAY PLYMPTON PLYMOUTH DEVON PL7 5JX UNITED KINGDOM

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 6 CHAPEL WAY PLYMOUTH DEVON PL3 5EF UNITED KINGDOM

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

09/05/129 May 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM PRUDENCE HOUSE ASHLEIGH WAY LANGAGE BUSINESS PARK (OFFICE CAMPUS) PLYMPTON, PLYMOUTH DEVON PL7 5JX UNITED KINGDOM

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM C/O ATKEY GOODMAN PRUDENCE HOUSE ASHLEIGH WAY LANGAGE BUSINESS PARK (OFFICE CAMPUS) PLYMPTON, PLYMOUTH DEVON PL7 5JX

View Document

19/01/1119 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/01/1014 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM PRUDENCE HOUSE ASHLEIGH WAY LANGAGE BUSINESS PARK OFFICE CAMPUS, PLYMPTON, PLYMOUTH DEVON PL7 5JX

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SHARP / 01/10/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA SHARP / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LAURA SHARP / 18/12/2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: PRUDENCE HOUSE ASHLEIGH WAY LANGAGE BUS PARK (OFF CAMPUS) PLYMPTON, PLYMOUTH DEVON PL7 5JX

View Document

10/01/0710 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: PRUDENCE HOUSE ASHLEIGH WAY LANGAGE PARK OFFICE CAMPUS PLYMOUTH DEVON PL7 5JX

View Document

26/01/0626 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company