ADVANCED SHARPOWL SOFTWARE LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/08/246 August 2024 Return of final meeting in a members' voluntary winding up

View Document

03/03/243 March 2024 Liquidators' statement of receipts and payments to 2023-12-27

View Document

07/03/237 March 2023 Liquidators' statement of receipts and payments to 2022-12-27

View Document

26/03/2226 March 2022 Liquidators' statement of receipts and payments to 2021-12-27

View Document

02/02/222 February 2022 Termination of appointment of Andrew William Hicks as a director on 2022-02-01

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

02/10/182 October 2018 SECRETARY APPOINTED NATALIE AMANDA SHAW

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRET BOLIN

View Document

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1TF

View Document

23/10/1523 October 2015 AUDITOR'S RESIGNATION

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED GORDON JAMES WILSON

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR BRET BOLIN

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY DENISE WILLIAMS

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

24/02/1524 February 2015 24/02/15 STATEMENT OF CAPITAL GBP 1

View Document

20/02/1520 February 2015 SOLVENCY STATEMENT DATED 09/02/15

View Document

20/02/1520 February 2015 STATEMENT BY DIRECTORS

View Document

20/02/1520 February 2015 REDUCE CAPITAL REDEMPTION RESERVE 09/02/2015

View Document

20/02/1520 February 2015 REDUCE ISSUED CAPITAL 09/02/2015

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014

View Document

28/11/1428 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

25/02/1425 February 2014 SECTION 519

View Document

21/02/1421 February 2014 SECTION 519 CA 2006

View Document

18/12/1318 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

19/04/1319 April 2013 AUDITOR'S RESIGNATION

View Document

03/04/133 April 2013 COMPANY NAME CHANGED IRIS SHARPOWL SOFTWARE LIMITED CERTIFICATE ISSUED ON 03/04/13

View Document

26/03/1326 March 2013 SECRETARY APPOINTED DENISE WILLIAMS

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR PAUL DAVID GIBSON

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PREEDY

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM BOOTHS PARK 4 CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS ENGLAND

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MRS BARBARA ANN FIRTH

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/03/1322 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1322 March 2013 PREVSHO FROM 30/04/2013 TO 28/02/2013

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

28/11/1228 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN PREEDY / 16/08/2012

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED RICHARD IAN PREEDY

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY JANE CROMPTON / 16/05/2012

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET SLOUGH BERKSHIRE SL3 9JT UNITED KINGDOM

View Document

10/02/1210 February 2012 ARTICLES OF ASSOCIATION

View Document

10/02/1210 February 2012 ALTER ARTICLES 18/01/2012

View Document

06/02/126 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

29/11/1129 November 2011 SECTION 175 & 180 22/10/2009

View Document

29/11/1129 November 2011 ADOPT ARTICLES 22/10/2009

View Document

24/11/1124 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED SHARPOWL SOFTWARE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 22/03/11

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MISS KERRY JANE CROMPTON

View Document

14/01/1114 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI

View Document

26/01/1026 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA VELUSSI / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 26/01/2010

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

23/03/0923 March 2009 SECRETARY APPOINTED NEAL ANTHONY ROBERTS

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY SARA CHALLINGER

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM INTEGRA HOUSE 138-140 ALEXANDRA ROAD LONDON SW19 7JY

View Document

30/07/0830 July 2008 PREVEXT FROM 28/02/2008 TO 30/04/2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED LUCA VELUSSI

View Document

25/04/0825 April 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 AUDITOR'S RESIGNATION

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/01/0719 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 28/02/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/10/0630 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 SECTION 394

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: VICTORIA HOUSE DERRINGHAM STREET HULL NORTH HUMBERSIDE HU3 1EL

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

12/11/0312 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: WHITING HOUSE WHITING ROAD NORWICH NR4 6DN

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 ARTICLES OF ASSOCIATION

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 SHARES AGREEMENT OTC

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: FRANCIS HOUSE 3-7 REDWELL STREET NORWICH NR2 4TJ

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 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