SHARP POLYMER SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Second filing of Confirmation Statement dated 2021-01-29

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

18/01/2218 January 2022 Registration of charge 080047370004, created on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/01/2129 January 2021 Confirmation statement made on 2021-01-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 ARTICLES OF ASSOCIATION

View Document

15/10/2015 October 2020 ADOPT ARTICLES 11/08/2020

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM C/O MAZARS LLP 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP ENGLAND

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080047370003

View Document

26/07/1826 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080047370001

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080047370002

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LIONEL SHARPLES / 17/01/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

22/02/1722 February 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/01/1713 January 2017 13/01/17 Statement of Capital gbp 100

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 8 EASTWAY SALE CHESHIRE M33 4DX

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR JACK SHARPLES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080047370001

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR JACK KITSON SHARPLES

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR JACK SHARPLES

View Document

05/04/165 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK KITSON SHARPLES / 27/03/2013

View Document

03/04/143 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LIONEL SHARPLES / 05/03/2013

View Document

04/04/134 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 29/A HIGHBURY AVENUE FLIXTON MANCHESTER M41 8TZ UNITED KINGDOM

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR MARC LIONEL SHARPLES

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK KITSON SHARPLES / 25/06/2012

View Document

23/03/1223 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information