SHARPSMART LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

28/02/2528 February 2025 Full accounts made up to 2024-06-30

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Full accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Appointment of Mrs Jessica Hart as a director on 2023-10-01

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/12/2229 December 2022 Full accounts made up to 2022-06-30

View Document

04/05/224 May 2022 Director's details changed for Danny Boulas Daniels on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Danny Daniels as a person with significant control on 2021-11-29

View Document

29/10/2129 October 2021 Full accounts made up to 2021-06-30

View Document

08/08/218 August 2021 Full accounts made up to 2020-06-30

View Document

11/08/2011 August 2020 Registered office address changed from , Unit 44 Enterprise City, Meadowfield Avenue, Spennymoor, County Durham, DL16 6JF to Unit 1 Enterprise Point Enterprise City Meadowfield Avenue Spennymoor Durham DL16 6JF on 2020-08-11

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM UNIT 44 ENTERPRISE CITY, MEADOWFIELD AVENUE SPENNYMOOR COUNTY DURHAM DL16 6JF

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/03/2031 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042613870001

View Document

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

View Document

12/04/1812 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

22/02/1622 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

17/08/1517 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL ROBINSON

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

06/08/146 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

29/08/1329 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

27/05/1327 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARKUS KOCH

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

14/08/1214 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS ANDREAS KOCH / 13/09/2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DEAN JUSTIN MCPHEE / 13/09/2011

View Document

20/09/1120 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

12/09/1112 September 2011 30/06/11 STATEMENT OF CAPITAL GBP 1388416

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

09/09/109 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS ANDREAS KOCH / 30/07/2010

View Document

01/11/091 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 CURRSHO FROM 31/12/2009 TO 30/06/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM UNIT 44 ENTERPRISE CITY GREEN LANE INDUSTRIAL ESTATE SPENNYMOOR COUNTY DURHAM DL16 6JF

View Document

29/05/0929 May 2009

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0928 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/02/093 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR LUC DRIESMANS

View Document

01/10/081 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0819 September 2008 COMPANY NAME CHANGED WHITE ROSE SHARPSMART LIMITED CERTIFICATE ISSUED ON 23/09/08

View Document

17/09/0817 September 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED LUC JAN ELIZABETH DRIESMANS LOGGED FORM

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATE, DIRECTOR SHAZEEN SATTER SACRANIE LOGGED FORM

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED NEIL FRAZER ROBINSON LOGGED FORM

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY WILLIAM DAVID BLYDE LOGGED FORM

View Document

12/05/0812 May 2008 NC INC ALREADY ADJUSTED 17/04/08

View Document

12/05/0812 May 2008 CAPITALISATION 17/04/2008

View Document

30/04/0830 April 2008 SECRETARY APPOINTED DEAN JUSTIN MCPHEE

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 2ND FLOOR APEX HOUSE LONDON ROAD NORTHFLEET KENT DA11 9PD

View Document

30/04/0830 April 2008

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM BLYDE

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: KNOSTROP TREATMENT WORKS KNOWSTHORPE LANE LEEDS LS9 0PJ

View Document

15/10/0715 October 2007

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: KNOSTROP TREATMENT WORKS KNOWSTHORPE LANE LEEDS LS9 0PJ

View Document

02/10/062 October 2006

View Document

21/09/0621 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: PANNELL HOUSE 6 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

21/06/0621 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0621 June 2006

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 ACC. REF. DATE SHORTENED FROM 01/04/05 TO 31/12/04

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 COMPANY BUSINESS 24/02/05

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/036 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

20/11/0120 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 01/04/02

View Document

25/10/0125 October 2001 COMPANY NAME CHANGED BROOMCO (2648) LIMITED CERTIFICATE ISSUED ON 25/10/01

View Document

30/07/0130 July 2001 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