SHARPS BILSTON LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

25/06/2525 June 2025 Application to strike the company off the register

View Document

07/02/257 February 2025 Appointment of Mr Michael John Galliford as a director on 2024-12-13

View Document

06/02/256 February 2025 Termination of appointment of Kevin James Smith as a director on 2024-12-13

View Document

06/02/256 February 2025 Previous accounting period shortened from 2024-10-01 to 2024-09-29

View Document

06/02/256 February 2025 Appointment of Mr Paul Mcclenaghan as a director on 2024-12-13

View Document

23/12/2423 December 2024 Satisfaction of charge 076897800003 in full

View Document

05/12/245 December 2024 Notification of Becker Bidco Limited as a person with significant control on 2024-11-27

View Document

05/12/245 December 2024 Cessation of Sb Holdco Limited as a person with significant control on 2024-11-27

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-11-27

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024 Statement of capital on 2024-11-28

View Document

28/11/2428 November 2024 Resolutions

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

13/06/2413 June 2024 Full accounts made up to 2023-10-01

View Document

03/01/243 January 2024 Previous accounting period shortened from 2023-10-02 to 2023-10-01

View Document

05/07/235 July 2023 Full accounts made up to 2022-10-02

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Memorandum and Articles of Association

View Document

29/11/2229 November 2022 Resolutions

View Document

29/09/2229 September 2022 Current accounting period shortened from 2022-10-03 to 2022-10-02

View Document

07/02/227 February 2022 Registration of charge 076897800003, created on 2022-01-26

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

12/11/2112 November 2021 Particulars of variation of rights attached to shares

View Document

12/11/2112 November 2021 Change of share class name or designation

View Document

08/10/218 October 2021 Satisfaction of charge 076897800002 in full

View Document

30/09/2130 September 2021 Current accounting period extended from 2021-09-27 to 2021-10-03

View Document

29/06/2129 June 2021 Register inspection address has been changed from Regal House High Street Bagshot GU19 5AA England to C/O Sharps Springvale Industrial Park Bilston WV14 0QL

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 SAIL ADDRESS CHANGED FROM: NORWICH HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3FN ENGLAND

View Document

18/06/1918 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

21/09/1821 September 2018 ALTER ARTICLES 11/09/2018

View Document

21/09/1821 September 2018 ARTICLES OF ASSOCIATION

View Document

09/08/189 August 2018 ADOPT ARTICLES 31/07/2018

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076897800002

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

28/04/1828 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076897800001

View Document

23/04/1823 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODGER KROUSE

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC LEDER

View Document

25/04/1725 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/16

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/15

View Document

07/07/157 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/07/157 July 2015 SAIL ADDRESS CREATED

View Document

26/06/1526 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

27/05/1527 May 2015 ADOPT ARTICLES 12/05/2015

View Document

15/07/1415 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

06/11/136 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

24/08/1324 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076897800001

View Document

14/08/1314 August 2013 14/08/13 STATEMENT OF CAPITAL GBP 100

View Document

14/08/1314 August 2013 29/07/13 STATEMENT OF CAPITAL GBP 106.10

View Document

07/08/137 August 2013 SUB-DIVISION 26/07/13

View Document

07/08/137 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/137 August 2013 SUB DIVISION OF SHARES 26/07/2013

View Document

05/08/135 August 2013 STATEMENT BY DIRECTORS

View Document

05/08/135 August 2013 SOLVENCY STATEMENT DATED 29/07/13

View Document

05/08/135 August 2013 REDUCE ISSUED CAPITAL 29/07/2013

View Document

09/07/139 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR KEVIN JAMES SMITH

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK MAASEN

View Document

14/08/1214 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DACCUS

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE NEUSCHAEFER

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED DOCTOR FRANK MAASEN

View Document

04/08/114 August 2011 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

20/07/1120 July 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

01/07/111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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