EXECUTIVE SHARPNESS LIMITED

Company Documents

DateDescription
20/07/2420 July 2024 Final Gazette dissolved following liquidation

View Document

20/04/2420 April 2024 Return of final meeting in a members' voluntary winding up

View Document

20/04/2420 April 2024 Liquidators' statement of receipts and payments to 2023-10-12

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

13/12/2213 December 2022 Previous accounting period shortened from 2023-03-31 to 2022-09-30

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Declaration of solvency

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Appointment of a voluntary liquidator

View Document

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

View Document

27/10/2227 October 2022 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LANCH

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL LESLIE LANCH / 25/08/2020

View Document

26/08/2026 August 2020 CESSATION OF ROSEMARY JAYNE LANCH AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL LESLIE LANCH / 01/04/2019

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY JAYNE LANCH

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/12/179 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MRS ROSEMARY JAYNE LANCH

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/11/1626 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE LANCH / 01/10/2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 19 UPPER GROTTO ROAD TWICKENHAM TW1 4NG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/09/1230 September 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/02/1212 February 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SLEDGE

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE LANCH / 29/09/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

16/10/0816 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/10/052 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

20/11/0320 November 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information