SHARP BUSINESS SYSTEMS UK PLC

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

04/10/244 October 2024 Termination of appointment of Nomura Seitaro as a director on 2024-10-01

View Document

04/10/244 October 2024 Appointment of Mr Shigenobu Nagao as a director on 2024-10-01

View Document

17/07/2417 July 2024 Full accounts made up to 2024-03-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

23/08/2323 August 2023 Satisfaction of charge 021369010006 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 021369010005 in full

View Document

14/08/2314 August 2023 Full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Termination of appointment of Yu Jen Tung as a director on 2023-05-01

View Document

10/05/2310 May 2023 Appointment of Mr Yoichi Tomota as a director on 2023-05-01

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

03/11/223 November 2022 Termination of appointment of David Christopher Cooper as a secretary on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Mr Gary Douglas Sidle as a secretary on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Mr Gary Douglas Sidle as a director on 2022-11-01

View Document

03/11/223 November 2022 Termination of appointment of David Christopher Cooper as a director on 2022-11-01

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR HIRONOBU ITO

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILES

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN GILES

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER COOPER

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR JUN ASHIDA

View Document

22/09/1722 September 2017 SECRETARY APPOINTED MR DAVID CHRISTOPHER COOPER

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR TETSUJI KAWAMURA

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURTON

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/05/1625 May 2016 SECRETARY APPOINTED MR JONATHAN GILES

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW BURTON

View Document

15/02/1615 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021369010006

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR TETSUJI KAWAMURA

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR HIRONOBU ITO

View Document

12/02/1512 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS I'ANSON

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021369010005

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART RAYMOND SYKES / 01/04/2013

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HIDE

View Document

29/04/1329 April 2013 COMPANY NAME CHANGED IOT PLC
CERTIFICATE ISSUED ON 29/04/13

View Document

23/04/1323 April 2013 CHANGE OF NAME 18/04/2013

View Document

23/04/1323 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1328 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR PAUL HIDE

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR MARCUS I'ANSON

View Document

05/07/115 July 2011 AUDITOR'S RESIGNATION

View Document

23/06/1123 June 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR CYRIL GAY

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/06/0725 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0719 June 2007 COMPANY NAME CHANGED INTEGRATED OFFICE TECHNOLOGY PLC CERTIFICATE ISSUED ON 19/06/07; RESOLUTION PASSED ON 15/05/07

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 AUDITORS' REPORT

View Document

06/04/056 April 2005 REREG PRI-PLC 07/03/05

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/04/056 April 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/04/056 April 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/04/056 April 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/04/056 April 2005 BALANCE SHEET

View Document

06/04/056 April 2005 AUDITORS' STATEMENT

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/11/0429 November 2004 AUDITOR'S RESIGNATION

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 DOCUMENTS 07/09/04

View Document

16/09/0416 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/0416 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/09/0416 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/043 September 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/09/043 September 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/09/043 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/043 September 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 AUDITOR'S RESIGNATION

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 COMPANY NAME CHANGED EUROCOPY (GREAT BRITAIN) PLC CERTIFICATE ISSUED ON 14/12/01; RESOLUTION PASSED ON 14/12/01

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 AUDITOR'S RESIGNATION

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 NEW SECRETARY APPOINTED

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 SECRETARY RESIGNED

View Document

05/01/955 January 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/04/9412 April 1994 NEW SECRETARY APPOINTED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/03/935 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/935 March 1993 RETURN MADE UP TO 23/02/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED

View Document

01/06/921 June 1992 RETURN MADE UP TO 23/02/92; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 NEW SECRETARY APPOINTED

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/04/928 April 1992 NEW SECRETARY APPOINTED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 23/02/91; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 RETURN MADE UP TO 03/12/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/12/885 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 DIRECTOR RESIGNED

View Document

07/07/887 July 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 WD 06/04/88 PD 25/03/88--------- � SI 2@1

View Document

11/05/8811 May 1988 WD 06/04/88 AD 25/03/88--------- � SI 49998@1=49998 � IC 2/50000

View Document

15/04/8815 April 1988 APPLICATION COMMENCE BUSINESS

View Document

15/04/8815 April 1988 ADOPT MEM AND ARTS 250388

View Document

15/04/8815 April 1988 COMPANY NAME CHANGED MALTHAVEN PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 18/04/88

View Document

15/04/8815 April 1988 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/04/8815 April 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

17/03/8817 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 REGISTERED OFFICE CHANGED ON 28/01/88 FROM: G OFFICE CHANGED 28/01/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 NEW DIRECTOR APPOINTED

View Document

03/06/873 June 1987 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