SHARP GLAZING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Director's details changed for Mr Jasdeep Singh Sidhu on 2024-09-20

View Document

06/11/246 November 2024 Secretary's details changed for Mrs Kiranjit Kaur Sidhu on 2024-09-20

View Document

06/11/246 November 2024 Director's details changed for Mrs Kiranjit Kaur Sidhu on 2024-09-20

View Document

06/11/246 November 2024 Change of details for Mr Jasdeep Singh Sidhu as a person with significant control on 2024-09-20

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASDEEP SINGH SIDHU

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MRS KIRANJIT KAUR SIDHU

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 SECRETARY APPOINTED MRS KIRANJIT KAUR SIDHU

View Document

04/08/164 August 2016 TERMINATE DIR APPOINTMENT

View Document

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

19/03/1619 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/03/1616 March 2016 PREVEXT FROM 30/06/2015 TO 30/11/2015

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASDEEP SINGH SIDHU / 25/01/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 191 LONG LANE HILLINGDON UXBRIDGE MIDDLESEX UB10 9JW ENGLAND

View Document

24/07/1524 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR GOVINDER SIDHU

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 178 INVICTA ROAD SHEERNESS KENT ME12 2AG UNITED KINGDOM

View Document

19/06/1419 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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