SHARP ACCOUNTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
01/07/241 July 2024 | Total exemption full accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Cessation of Stephen James Sharp as a person with significant control on 2024-05-02 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-03 with updates |
21/05/2421 May 2024 | Change of details for Mr Stephen James Sharp as a person with significant control on 2024-05-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/05/226 May 2022 | Director's details changed for Mr Stephen James Sharp on 2022-05-06 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
14/04/2014 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 65 LONGLANDS LANE FINDERN DERBY DE65 6AH ENGLAND |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/05/1720 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SHARP / 20/05/2017 |
20/05/1720 May 2017 | REGISTERED OFFICE CHANGED ON 20/05/2017 FROM 67 LONGLANDS LANE FINDERN DERBY DE65 6AH ENGLAND |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
26/04/1726 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/08/1617 August 2016 | APPOINTMENT TERMINATED, SECRETARY ABIGAIL SHARP |
05/05/165 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL LOUISE SHARP / 14/02/2016 |
05/05/165 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 71 MERLIN WAY MICKLEOVER DERBY DE3 0UJ ENGLAND |
08/01/168 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SHARP / 01/01/2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM MARSH COTTAGE HEAGE LANE ETWALL DERBY DE65 6LS |
24/04/1524 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 21 CHATSWORTH DRIVE MICKLEOVER DERBY DERBYSHIRE DE3 9HF UNITED KINGDOM |
03/12/123 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL LOUISE SHARP / 03/12/2012 |
03/12/123 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SHARP / 03/12/2012 |
03/05/123 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/04/1129 April 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1015 June 2010 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
22/04/1022 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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