DAVID SHARP (FINANCIAL) LTD.

Company Documents

DateDescription
26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

05/10/155 October 2015 28/05/15 NO CHANGES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066044670001

View Document

18/06/1418 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

31/07/1331 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 28/05/12 NO MEMBER LIST

View Document

22/05/1222 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1222 May 2012 COMPANY NAME CHANGED GOLDSMITH HENDERSON LIMITED CERTIFICATE ISSUED ON 22/05/12

View Document

14/03/1214 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/02/1221 February 2012 28/05/11 NO CHANGES

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM, 64 THE QUAYS CONCORDIA STREET, LEEDS, WEST YORKS, LS1 4ES

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY SHARP / 08/03/2011

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVIA SHARP

View Document

02/09/102 September 2010 Annual return made up to 28 May 2009 with full list of shareholders

View Document

02/09/102 September 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

02/09/102 September 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM, 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, RG7 8NN

View Document

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHARP / 28/09/2009

View Document

06/11/086 November 2008 DIRECTOR APPOINTED OLIVIA CLAIRE SHARP

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL STARKEY

View Document

28/05/0828 May 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