SHARP SITE SERVICES LTD
Company Documents
Date | Description |
---|---|
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | APPOINTMENT TERMINATED, DIRECTOR WAYNE SAMUEL |
10/10/1210 October 2012 | DIRECTOR APPOINTED MS MARGARET DENISE HUGHES |
10/10/1210 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/11/0918 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JOHN SAMUEL / 18/11/2009 |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
03/11/063 November 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/11/0529 November 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/11/0424 November 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | DIRECTOR RESIGNED |
21/10/0321 October 2003 | NEW DIRECTOR APPOINTED |
21/10/0321 October 2003 | NEW SECRETARY APPOINTED |
21/10/0321 October 2003 | REGISTERED OFFICE CHANGED ON 21/10/03 FROM: G OFFICE CHANGED 21/10/03 CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH |
21/10/0321 October 2003 | SECRETARY RESIGNED |
08/10/038 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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