SHARPLES GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Return of final meeting in a members' voluntary winding up |
28/10/2428 October 2024 | Resolutions |
28/10/2428 October 2024 | Appointment of a voluntary liquidator |
28/10/2428 October 2024 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 2024-10-28 |
28/10/2428 October 2024 | Declaration of solvency |
09/08/249 August 2024 | Change of details for Automated Systems Group Limited as a person with significant control on 2024-07-01 |
09/08/249 August 2024 | Registered office address changed from No.1 London Bridge London SE1 9BG England to 27 Old Gloucester Street London WC1N 3AX on 2024-08-09 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
14/02/2414 February 2024 | Appointment of Mandy Jane Dunn as a director on 2024-01-19 |
12/02/2412 February 2024 | Appointment of Mandy Jane Dunn as a secretary on 2024-01-19 |
01/02/241 February 2024 | Termination of appointment of Mohammed Ramzan as a director on 2024-01-19 |
02/11/232 November 2023 | Current accounting period extended from 2023-10-31 to 2023-11-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-01 with updates |
08/02/238 February 2023 | Termination of appointment of Mark John Brocklehurst as a director on 2023-02-03 |
08/02/238 February 2023 | Termination of appointment of Aimee Elizabeth Locke-Timmins as a secretary on 2023-02-03 |
08/02/238 February 2023 | Termination of appointment of Aimee Elizabeth Timmins as a director on 2023-02-03 |
08/02/238 February 2023 | Termination of appointment of David Anthony Griffiths as a director on 2023-02-03 |
08/02/238 February 2023 | Cessation of Mark John Brocklehurst as a person with significant control on 2023-02-03 |
08/02/238 February 2023 | Cessation of David Anthony Griffiths as a person with significant control on 2023-02-03 |
08/02/238 February 2023 | Notification of Automated Systems Group Limited as a person with significant control on 2023-02-03 |
08/02/238 February 2023 | Registered office address changed from Tatton Court, Kingsland Grange Woolston Warrington Cheshire WA1 4RR to No.1 London Bridge London SE1 9BG on 2023-02-08 |
08/02/238 February 2023 | Appointment of Mr Mohammed Ramzan as a director on 2023-02-03 |
08/02/238 February 2023 | Appointment of Mr Duncan Gavin Forsyth as a director on 2023-02-03 |
07/02/237 February 2023 | Resolutions |
07/02/237 February 2023 | Memorandum and Articles of Association |
07/02/237 February 2023 | Satisfaction of charge 1 in full |
07/02/237 February 2023 | Resolutions |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-12 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | VARYING SHARE RIGHTS AND NAMES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
16/07/1816 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/07/174 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS AIMEE ELIZABETH TIMMINS / 20/05/2017 |
08/06/178 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/03/1728 March 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 12/10/2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/10/1416 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/06/146 June 2014 | DIRECTOR APPOINTED MISS AIMEE ELIZABETH TIMMINS |
13/11/1313 November 2013 | ADOPT ARTICLES 07/10/2013 |
29/10/1329 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
18/10/1318 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
12/11/1212 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/02/129 February 2012 | VARYING SHARE RIGHTS AND NAMES |
19/10/1119 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/11/1010 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
10/11/1010 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / AIMEE ELIZABETH TIMMINS / 31/10/2009 |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | SAIL ADDRESS CREATED |
03/11/093 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
03/11/093 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY GRIFFITHS / 01/10/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN BROCKLEHURST / 01/10/2009 |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/06/0910 June 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
20/05/0920 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/03/0931 March 2009 | VARYING SHARE RIGHTS AND NAMES |
31/03/0931 March 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/12/0815 December 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/04/0816 April 2008 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/11/066 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/03/0624 March 2006 | COMPANY NAME CHANGED SHARPLES GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/03/06 |
06/12/056 December 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
26/03/0526 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0524 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/01/0524 January 2005 | £ NC 100000/1000000 14/0 |
24/01/0524 January 2005 | NC INC ALREADY ADJUSTED 14/01/05 |
03/11/043 November 2004 | S366A DISP HOLDING AGM 12/10/04 |
12/10/0412 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SHARPLES GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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