SHARP SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/01/252 January 2025 Appointment of Mr Thomas Sharp as a director on 2024-12-17

View Document

23/12/2423 December 2024 Appointment of Mr Harry Sharp as a director on 2024-12-17

View Document

23/12/2423 December 2024 Appointment of Mr Robbie Lee Sharp as a director on 2024-12-17

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/01/2425 January 2024 Cessation of Alison Marie Sharp as a person with significant control on 2024-01-17

View Document

25/01/2425 January 2024 Change of details for Mr Paul Alan Sharp as a person with significant control on 2024-01-17

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN SHARP / 09/10/2019

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

29/11/1829 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

25/10/1725 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/03/165 March 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 038858100003

View Document

07/12/157 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/12/1415 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038858100002

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/12/123 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MRS ALISON SHARP

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/01/1212 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN SHARP / 13/07/2011

View Document

01/02/111 February 2011 SECRETARY APPOINTED MRS ALISON MARIE SHARP

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY JANE SHARP

View Document

22/12/1022 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN SHARP / 28/11/2009

View Document

07/12/097 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 SECRETARY APPOINTED JANE ELIZABETH SHARP

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY JADE RUSSELL

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/11/0128 November 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

15/12/9915 December 1999 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/05/00

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 9 OAK AVENUE SOUTH WOOTTON KINGS LYNN NORFOLK PE30 3JQ

View Document

30/11/9930 November 1999 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