GEORGE SHARKEY & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/1814 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

11/12/1711 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JENKINSON SHARKEY / 04/04/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SHARKEY / 04/04/2016

View Document

19/01/1619 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1647250006

View Document

07/04/157 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/05/148 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

18/06/1318 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRODIES SECRETARIAL SERVICES LIMITED / 18/06/2013

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE SHARKEY

View Document

03/09/103 September 2010 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/09/102 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

02/09/102 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

02/09/102 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

02/09/102 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

05/05/105 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/10/0911 October 2009 Annual return made up to 5 April 2009 with full list of shareholders

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY SKENE EDWARDS WS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 PARTIC OF MORT/CHARGE *****

View Document

12/06/0612 June 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/034 October 2003 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 PARTIC OF MORT/CHARGE *****

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/032 June 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 PARTIC OF MORT/CHARGE *****

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 PARTIC OF MORT/CHARGE *****

View Document

10/04/0010 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/11/999 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/999 November 1999 ADOPTARTICLES02/11/99

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/02/9922 February 1999 PARTIC OF MORT/CHARGE *****

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: 108 MARKET STREET MUSSELBURGH MIDLOTHIAN EH21 6QA

View Document

13/05/9813 May 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/965 April 1996 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