HOLMES AND SHARPE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

14/05/2514 May 2025 Withdrawal of a person with significant control statement on 2025-05-14

View Document

14/05/2514 May 2025 Notification of Ian Timothy Holmes as a person with significant control on 2024-04-11

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Register inspection address has been changed from 6 Heritage Gardens High Gosforth Park Newcastle upon Tyne NE3 5AF England to 188 Western Way Ponteland Newcastle upon Tyne NE20 9NB

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

28/02/2428 February 2024 Registered office address changed from 6 Heritage Gardens High Gosforth Park Newcastle upon Tyne NE3 5AF England to 188 Western Way Ponteland Newcastle upon Tyne NE20 9NB on 2024-02-28

View Document

27/02/2427 February 2024 Director's details changed for Mr Daniel Robert Sharpe on 2024-02-07

View Document

27/02/2427 February 2024 Secretary's details changed for Mrs Jean Sharpe on 2024-02-07

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

07/12/227 December 2022 Director's details changed for Mr Ian Timothy Holmes on 2022-10-26

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 6 HERITAGE GARDENS HIGH GOSFORTH PARK NEWCASTLE UPON TYNE NE3 5AF ENGLAND

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 94 WHINFELL ROAD PONTELAND NEWCASTLE UPON TYNE NE20 9ER ENGLAND

View Document

12/08/2012 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN SHARPE / 26/06/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TIMOTHY HOLMES / 27/10/2018

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT SHARPE / 26/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/01/192 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BH ENGLAND

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TIMOTHY HOLMES / 06/10/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

01/06/161 June 2016 SAIL ADDRESS CREATED

View Document

01/06/161 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/06/161 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM BEORG LODGE BESSELS WAY BLEWBURY DIDCOT OXFORDSHIRE OX11 9NN

View Document

03/06/153 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TIMOTHY HOLMES / 28/10/2013

View Document

01/09/131 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 22/03/13 STATEMENT OF CAPITAL GBP 3

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/08/129 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 3

View Document

29/06/1229 June 2012 29/06/12 STATEMENT OF CAPITAL GBP 3

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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