SHARPSTYLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Accounts for a dormant company made up to 2023-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2023-12-27 to 2023-12-26

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-03-05 with updates

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2019-12-31

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2020-12-31

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/01/2221 January 2022 Termination of appointment of Bruce Weir Ritchie as a director on 2022-01-21

View Document

21/01/2221 January 2022 Appointment of Mr Mark Adams as a director on 2022-01-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 PREVSHO FROM 28/12/2019 TO 27/12/2019

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/17 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 15/02/2016

View Document

10/03/1610 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SIMON DAVID ANTHONY RUST / 15/02/2016

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SIMON DAVID ANTHONY RUST / 19/08/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 11/03/2013

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SIMON DAVID ANTHONY RUST / 11/03/2013

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SIMON DAVID ANTHONY RUST / 29/09/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 28/06/2011

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 SECRETARY APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY PAUL VINER

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE RITCHIE / 17/07/2008

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL VINER / 27/06/2008

View Document

16/05/0816 May 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY FS SECRETARIAL LIMITED

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 APPOINTMENTS CONFIRMED 12/03/07

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

14/07/0714 July 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

05/03/075 March 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