SHARPS ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-07-28 with no updates |
09/06/259 June 2025 | Accounts for a dormant company made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
09/06/239 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/11/2117 November 2021 | Micro company accounts made up to 2021-09-30 |
28/10/2128 October 2021 | Notification of Andrew Skinner Wealth Management Limited as a person with significant control on 2021-10-22 |
26/10/2126 October 2021 | Termination of appointment of Nicholas Peter James Sharp as a director on 2021-10-22 |
26/10/2126 October 2021 | Cessation of Nicholas Sharp as a person with significant control on 2021-10-22 |
26/10/2126 October 2021 | Cessation of Susan Sharp as a person with significant control on 2021-10-22 |
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 |
26/10/2126 October 2021 | Appointment of Mr Andrew Jason Skinner as a director on 2021-10-22 |
26/10/2126 October 2021 | Appointment of Mrs Keeley Ellen Skinner as a director on 2021-10-22 |
26/10/2126 October 2021 | Termination of appointment of Nicholas Peter James Sharp as a secretary on 2021-10-22 |
26/10/2126 October 2021 | Termination of appointment of Susan Helen Sharp as a director on 2021-10-22 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-28 with no updates |
05/08/215 August 2021 | Current accounting period extended from 2021-07-31 to 2021-09-30 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
28/07/1928 July 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
11/04/1811 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077216050001 |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/07/1730 July 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
09/11/159 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077216050001 |
10/08/1510 August 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
10/08/1510 August 2015 | REGISTERED OFFICE CHANGED ON 10/08/2015 FROM CHASEFIELD COTTAGE 7 KELVEDON ROAD WICKHAM BISHOPS ESSEX CM8 3LY |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
22/08/1422 August 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
14/08/1314 August 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
10/01/1310 January 2013 | SECRETARY APPOINTED MR NICHOLAS PETER JAMES SHARP |
17/08/1217 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
28/07/1128 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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