SHARPS ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

09/06/259 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-09-30

View Document

28/10/2128 October 2021 Notification of Andrew Skinner Wealth Management Limited as a person with significant control on 2021-10-22

View Document

26/10/2126 October 2021 Termination of appointment of Nicholas Peter James Sharp as a director on 2021-10-22

View Document

26/10/2126 October 2021 Cessation of Nicholas Sharp as a person with significant control on 2021-10-22

View Document

26/10/2126 October 2021 Cessation of Susan Sharp as a person with significant control on 2021-10-22

View Document

26/10/2126 October 2021 Registered office address changed from 35 Rookery Lane Great Totham Maldon Essex CM9 8DF to Maple House 4 Radford Way Billericay CM12 0DX on 2021-10-26

View Document

26/10/2126 October 2021 Appointment of Mr Andrew Jason Skinner as a director on 2021-10-22

View Document

26/10/2126 October 2021 Appointment of Mrs Keeley Ellen Skinner as a director on 2021-10-22

View Document

26/10/2126 October 2021 Termination of appointment of Nicholas Peter James Sharp as a secretary on 2021-10-22

View Document

26/10/2126 October 2021 Termination of appointment of Susan Helen Sharp as a director on 2021-10-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

05/08/215 August 2021 Current accounting period extended from 2021-07-31 to 2021-09-30

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077216050001

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/11/159 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077216050001

View Document

10/08/1510 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM CHASEFIELD COTTAGE 7 KELVEDON ROAD WICKHAM BISHOPS ESSEX CM8 3LY

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/01/1310 January 2013 SECRETARY APPOINTED MR NICHOLAS PETER JAMES SHARP

View Document

17/08/1217 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

28/07/1128 July 2011 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