SHARPS PIXLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

30/04/2530 April 2025 Full accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Termination of appointment of Andreas Habluetzel as a director on 2025-04-08

View Document

25/03/2525 March 2025 Appointment of Mr Giles Alexander Maber as a director on 2025-03-20

View Document

25/03/2525 March 2025 Termination of appointment of Tino Klaus Porzel as a director on 2025-03-20

View Document

25/03/2525 March 2025 Appointment of Ms Claudia Barghoorn as a director on 2025-03-20

View Document

25/03/2525 March 2025 Appointment of Ms Nadine Grosse as a director on 2025-03-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/06/2414 June 2024 Director's details changed for Mr Tino Klaus Porzel on 2024-06-13

View Document

14/06/2414 June 2024 Director's details changed for Mr Andreas Habluetzel on 2024-06-13

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Change of details for Mr August Francois Von Finck as a person with significant control on 2023-12-14

View Document

05/02/245 February 2024 Cessation of Maximilian Von Finck as a person with significant control on 2023-12-14

View Document

05/07/235 July 2023 Full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Director's details changed for Mr Andreas Habluetzel on 2022-11-15

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

05/01/235 January 2023 Notification of August Francois Von Finck as a person with significant control on 2023-01-03

View Document

05/01/235 January 2023 Notification of Maximilian Von Finck as a person with significant control on 2023-01-03

View Document

04/01/234 January 2023 Withdrawal of a person with significant control statement on 2023-01-04

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS HABLUETZEL / 10/06/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

13/07/2013 July 2020 CESSATION OF LUITPOLD FERDINAND VON FINCK AS A PSC

View Document

13/07/2013 July 2020 CESSATION OF LUITPOLD FERDINAND VON FINCK AS A PSC

View Document

13/07/2013 July 2020 NOTIFICATION OF PSC STATEMENT ON 27/04/2020

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, SECRETARY ROSS NORMAN

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS NORMAN

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR TINO KLAUS PORZEL

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG WRZESNIOK-ROSSBACH

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR ANDREAS HABLUETZEL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUITPOLD FERDINAND VON FINCK

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUITPOLD FERDINAND VON FINCK

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANTHONY NORMAN / 01/01/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANTHONY NORMAN / 01/01/2016

View Document

16/03/1616 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROSS ANTHONY NORMAN / 01/01/2016

View Document

15/11/1515 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/11/1511 November 2015 DISS40 (DISS40(SOAD))

View Document

10/11/1510 November 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 54 ST JAMES'S STREET SHARPS PIXLEY LTD ST. JAMES'S STREET LONDON SW1A 1JT ENGLAND

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

05/02/155 February 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

01/07/141 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR AUSTIN KIDDLE

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR WOLFGANG WRZESNIOK-ROSSBACH

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR WOLFGANG WRZESNIOK-ROSSBACH

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR AUSTIN KIDDLE

View Document

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

View Accounts

11/09/1311 September 2013 TERMINATE SEC APPOINTMENT

View Document

11/09/1311 September 2013 TERMINATE DIR APPOINTMENT

View Document

10/09/1310 September 2013 SECRETARY APPOINTED MR ROSS ANTHONY NORMAN

View Document

18/07/1318 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

03/07/123 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR AUSTIN LEE KIDDLE

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/06/1128 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/07/107 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM GREEN FARM HOUSE THE STREET STOKE BY CLARE SUFFOLK CO10 8HP ENGLAND

View Document

18/03/1018 March 2010 PREVEXT FROM 30/06/2009 TO 30/09/2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM GREEN FARM HOUSE THE STREET STOKE BY CLARE SUFFOLK CO10 8HP ENGLAND

View Document

08/09/098 September 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 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