SHARPLES GROUP LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Return of final meeting in a members' voluntary winding up

View Document

28/10/2428 October 2024 Resolutions

View Document

28/10/2428 October 2024 Appointment of a voluntary liquidator

View Document

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

View Document

28/10/2428 October 2024 Declaration of solvency

View Document

09/08/249 August 2024 Change of details for Automated Systems Group Limited as a person with significant control on 2024-07-01

View Document

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

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

14/02/2414 February 2024 Appointment of Mandy Jane Dunn as a director on 2024-01-19

View Document

12/02/2412 February 2024 Appointment of Mandy Jane Dunn as a secretary on 2024-01-19

View Document

01/02/241 February 2024 Termination of appointment of Mohammed Ramzan as a director on 2024-01-19

View Document

02/11/232 November 2023 Current accounting period extended from 2023-10-31 to 2023-11-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

08/02/238 February 2023 Termination of appointment of Mark John Brocklehurst as a director on 2023-02-03

View Document

08/02/238 February 2023 Termination of appointment of Aimee Elizabeth Locke-Timmins as a secretary on 2023-02-03

View Document

08/02/238 February 2023 Termination of appointment of Aimee Elizabeth Timmins as a director on 2023-02-03

View Document

08/02/238 February 2023 Termination of appointment of David Anthony Griffiths as a director on 2023-02-03

View Document

08/02/238 February 2023 Cessation of Mark John Brocklehurst as a person with significant control on 2023-02-03

View Document

08/02/238 February 2023 Cessation of David Anthony Griffiths as a person with significant control on 2023-02-03

View Document

08/02/238 February 2023 Notification of Automated Systems Group Limited as a person with significant control on 2023-02-03

View Document

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

View Document

08/02/238 February 2023 Appointment of Mr Mohammed Ramzan as a director on 2023-02-03

View Document

08/02/238 February 2023 Appointment of Mr Duncan Gavin Forsyth as a director on 2023-02-03

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Satisfaction of charge 1 in full

View Document

07/02/237 February 2023 Resolutions

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/07/174 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS AIMEE ELIZABETH TIMMINS / 20/05/2017

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/03/1728 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/10/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/10/1416 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MISS AIMEE ELIZABETH TIMMINS

View Document

13/11/1313 November 2013 ADOPT ARTICLES 07/10/2013

View Document

29/10/1329 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

12/11/1212 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/02/129 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/10/1119 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/11/1010 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / AIMEE ELIZABETH TIMMINS / 31/10/2009

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

03/11/093 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY GRIFFITHS / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN BROCKLEHURST / 01/10/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/06/0910 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/0931 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/0931 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/03/0624 March 2006 COMPANY NAME CHANGED SHARPLES GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/03/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 £ NC 100000/1000000 14/0

View Document

24/01/0524 January 2005 NC INC ALREADY ADJUSTED 14/01/05

View Document

03/11/043 November 2004 S366A DISP HOLDING AGM 12/10/04

View Document

12/10/0412 October 2004 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