SHARPER SCREEDING SERVICES LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

06/12/246 December 2024 Liquidators' statement of receipts and payments to 2024-10-04

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-10-04

View Document

17/10/2217 October 2022 Statement of affairs

View Document

17/10/2217 October 2022 Registered office address changed from 92 Nore Road Portishead Bristol BS20 8DX England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of a voluntary liquidator

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 Cessation of Stuart Harper as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Mr Christopher John Hill as a director on 2022-03-29

View Document

30/01/2230 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

22/06/2122 June 2021 Registered office address changed from 22 Ratcliffe Road Hedge End Southampton SO30 4HA England to 92 Nore Road Portishead Bristol BS20 8DX on 2021-06-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HARPER / 30/05/2020

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 45 NAVIGATORS WAY HEDGE END SOUTHAMPTON SO30 2GP ENGLAND

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR STUART HARPER / 30/05/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

21/05/2021 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CURRSHO FROM 31/05/2020 TO 30/04/2020

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM HOLLAND ACCOUNTANCY LTD KINGSTON CRESCENT PORTSMOUTH PO2 8FA ENGLAND

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRIS HILL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 CESSATION OF CHRIS JOHN HILL AS A PSC

View Document

01/05/191 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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