EXECUTIVE SHARPNESS LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/07/2420 July 2024 | Final Gazette dissolved following liquidation |
| 20/04/2420 April 2024 | Return of final meeting in a members' voluntary winding up |
| 20/04/2420 April 2024 | Liquidators' statement of receipts and payments to 2023-10-12 |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-09-30 |
| 13/12/2213 December 2022 | Previous accounting period shortened from 2023-03-31 to 2022-09-30 |
| 12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 03/11/223 November 2022 | Declaration of solvency |
| 27/10/2227 October 2022 | Resolutions |
| 27/10/2227 October 2022 | Appointment of a voluntary liquidator |
| 27/10/2227 October 2022 | Registered office address changed from Endellion Wonham Way Peaslake Guildford Surrey GU5 9PA to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-10-27 |
| 27/10/2227 October 2022 | Resolutions |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-09-28 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/01/2120 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES |
| 14/09/2014 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LANCH |
| 26/08/2026 August 2020 | PSC'S CHANGE OF PARTICULARS / MR NIGEL LESLIE LANCH / 25/08/2020 |
| 26/08/2026 August 2020 | CESSATION OF ROSEMARY JAYNE LANCH AS A PSC |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/11/1913 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/09/1929 September 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES |
| 06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MR NIGEL LESLIE LANCH / 01/04/2019 |
| 06/06/196 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY JAYNE LANCH |
| 24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 29/09/1829 September 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/12/179 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 17/11/1717 November 2017 | DIRECTOR APPOINTED MRS ROSEMARY JAYNE LANCH |
| 30/09/1730 September 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 26/11/1626 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/10/157 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/10/143 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
| 03/10/143 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE LANCH / 01/10/2014 |
| 10/09/1410 September 2014 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 19 UPPER GROTTO ROAD TWICKENHAM TW1 4NG |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/10/1314 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/09/1230 September 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 12/02/1212 February 2012 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH SLEDGE |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/10/114 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/10/1021 October 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
| 21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE LANCH / 29/09/2010 |
| 08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/10/0912 October 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
| 16/10/0816 October 2008 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
| 28/08/0828 August 2008 | CURREXT FROM 30/09/2008 TO 31/03/2009 |
| 01/07/081 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 01/10/071 October 2007 | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
| 03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 12/10/0612 October 2006 | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
| 30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 02/10/052 October 2005 | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
| 07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 05/10/045 October 2004 | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS |
| 20/02/0420 February 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04 |
| 20/11/0320 November 2003 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04 |
| 14/11/0314 November 2003 | NEW DIRECTOR APPOINTED |
| 14/11/0314 November 2003 | NEW SECRETARY APPOINTED |
| 01/10/031 October 2003 | SECRETARY RESIGNED |
| 01/10/031 October 2003 | DIRECTOR RESIGNED |
| 29/09/0329 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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