SHARPSTONE SKINNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from 107 Image Court 328-334 Molesey Road Walton-on-Thames KT12 3PD England to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 2025-05-22

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-07-31

View Document

22/11/2422 November 2024 Director's details changed for Mrs Helena Susan Sharpstone on 2024-11-22

View Document

22/11/2422 November 2024 Registered office address changed from 34 Forestdale Southgate London N14 7DX England to 107 Image Court 328-334 Molesey Road Walton-on-Thames KT12 3PD on 2024-11-22

View Document

31/10/2431 October 2024 Notification of Helena Susan Sharpstone as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Termination of appointment of Caryn Jane Owen as a secretary on 2024-10-30

View Document

30/10/2430 October 2024 Registered office address changed from 34 Forestdale Forestdale London N14 7DX England to 34 Forestdale Southgate London N14 7DX on 2024-10-30

View Document

30/10/2430 October 2024 Registered office address changed from 29 Richardson Road East Bergholt Essex CO7 6RR to 34 Forestdale Forestdale London N14 7DX on 2024-10-30

View Document

30/10/2430 October 2024 Termination of appointment of Caryn Jane Owen as a director on 2024-10-30

View Document

30/10/2430 October 2024 Cessation of Caryn Jane Owen as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARYN JANE SKINNER / 03/01/2018

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / CARYN JANE SKINNER / 03/01/2018

View Document

03/01/183 January 2018 SECRETARY'S CHANGE OF PARTICULARS / CARYN JANE SKINNER / 03/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/06/167 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/07/1218 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

11/06/1111 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA SUSAN SHARPSTONE / 06/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARYN JANE SKINNER / 06/06/2010

View Document

12/03/1012 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 PREVEXT FROM 30/06/2008 TO 31/07/2008

View Document

05/04/095 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 DISS40 (DISS40(SOAD))

View Document

14/01/0914 January 2009 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

17/12/0817 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CARYN SKINNER / 05/12/2008

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM EARLWOOD HOUSE CAPEL ROAD BENTLEY IPSWICH SUFFOLK IP9 2DL

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 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