SHARPS FABRIC PRINTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

15/11/2415 November 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

21/03/2421 March 2024 Termination of appointment of Ross Francis Thackray as a secretary on 2024-02-14

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/02/2415 February 2024 Registration of charge 043957230005, created on 2024-02-14

View Document

14/02/2414 February 2024 Termination of appointment of Ross Francis Thackray as a director on 2024-02-14

View Document

14/02/2414 February 2024 Notification of Skopos Fabrics Limited as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Cessation of Ross Francis Thackray as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Appointment of Mr James Stephen Collins as a director on 2024-02-14

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024 Certificate of reduction of issued capital

View Document

06/02/246 February 2024 Statement of capital on 2024-02-06

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

29/03/2229 March 2022 Change of details for Mr Ross Francis Thackray as a person with significant control on 2021-03-16

View Document

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

View Accounts

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

19/02/2119 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/03/1624 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER THORBURN

View Document

30/09/1530 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 06/08/15 STATEMENT OF CAPITAL GBP 25000

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/03/1530 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/05/1422 May 2014 22/05/14 STATEMENT OF CAPITAL GBP 30000

View Document

22/05/1422 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/04/147 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/08/1327 August 2013 27/08/13 STATEMENT OF CAPITAL GBP 35000

View Document

27/08/1327 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/03/1226 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 18/10/11 STATEMENT OF CAPITAL GBP 40000

View Document

18/10/1118 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1123 May 2011 23/05/11 STATEMENT OF CAPITAL GBP 45000

View Document

12/05/1112 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/03/1122 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MR ROSS FRANCIS THACKRAY

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL INGRAM

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL INGRAM

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/03/1018 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 GBP IC 100000/75000 19/04/07 GBP SR 25000@1=25000

View Document

30/12/0730 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

05/06/075 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/079 May 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

21/06/0221 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 12 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2LF

View Document

17/06/0217 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 COMPANY NAME CHANGED L&P 68 LIMITED CERTIFICATE ISSUED ON 06/06/02

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 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