JOHNSON 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
02/06/252 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

23/10/2423 October 2024 Director's details changed

View Document

23/10/2423 October 2024 Secretary's details changed

View Document

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

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

16/02/2416 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/10/2114 October 2021 Director's details changed

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

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

View Accounts

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

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / APRIL JOHNSON / 28/04/2017

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 6 MOORSIDE KNUTSFORD CHESHIRE WA16 6EU ENGLAND

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / APRIL JOHNSON / 04/08/2015

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM SUITE 3 14-32 HEWITT STREET MANCHESTER M15 4GB

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN HADLEY

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 6 MOORSIDE KNUTSFORD CHESHIRE WA16 6EU ENGLAND

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY COLIN HADLEY

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY COLIN HADLEY

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN HADLEY

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

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

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

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

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 2ND FLOOR FOUNTAIN HOUSE FOUNTAIN STREET MANCHESTER M2 2EE

View Document

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

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

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

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/09/0928 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/07/0923 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/0820 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 30 ENTWISLE AVENE DAVYHULME URMSTON GREATER MANCHESTER M41 5TW

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 3 ARESCO COURT, GILPIN ROAD URMSTON MANCHESTER LANCASHIRE M41 9NE

View Document

14/07/0314 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 COMPANY NAME CHANGED THE INDISPENSABLES LIMITED CERTIFICATE ISSUED ON 26/02/03

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

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