IAN SHARP LIMITED

Company Documents

DateDescription
12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN SHARP / 24/10/2011

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/09/117 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 PREVEXT FROM 31/08/2010 TO 30/09/2010

View Document

31/08/1031 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN SHARP / 15/08/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHARP / 01/04/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/03/0912 March 2009 DISS40 (DISS40(SOAD))

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM
113 SMUG OAK BUSINESS CENTRE
LYE LANE
BRICKET WOOD, ST ALBANS
HERTFORDSHIRE
AL2 3UG

View Document

11/03/0911 March 2009 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM:
PEARSON & CO 113 SMUG OAK
BUSINESS CENTRE LYE LANE
BRICKET WOOD ST ALBANS
HERTFORDSHIRE AL2 3UG

View Document

19/08/0419 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM:
FAIRCROSS HOUSE
116 THE PARADE,
HIGH STREET, WATFORD,
HERTFORDSHIRE, WD1 2AX

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/12/916 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

06/09/916 September 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 RETURN MADE UP TO 30/08/90; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 NEW SECRETARY APPOINTED

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

29/08/9029 August 1990 REGISTERED OFFICE CHANGED ON 29/08/90 FROM:
42 UPPER BERKLEY STREET
LONDON
W1H 8AB

View Document

21/03/9021 March 1990 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

17/05/8917 May 1989 RETURN MADE UP TO 11/06/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

20/05/8820 May 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8727 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

03/02/873 February 1987 REGISTERED OFFICE CHANGED ON 03/02/87 FROM:
29 PORTLAND PLACE
LONDON
W1N 3AG

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