HALEY SHARPE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

25/06/2525 June 2025 NewAppointment of Mrs Hilary Rachael Lehman as a director on 2025-06-12

View Document

07/03/257 March 2025 Registered office address changed from 11-15 Guildhall Lane Leicester LE1 5FQ to Workspace 14, Phoenix Square 4 Midland Street Leicester LE1 1TG on 2025-03-07

View Document

02/01/252 January 2025 Accounts for a small company made up to 2024-04-30

View Document

15/08/2415 August 2024 Registration of charge 018374740007, created on 2024-08-08

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Termination of appointment of Jan Faulkner as a director on 2024-04-26

View Document

11/12/2311 December 2023 Accounts for a small company made up to 2023-04-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/11/2117 November 2021 Accounts for a small company made up to 2021-04-30

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MISS FLAVIA CRISTINA CAMARGO D'AMICO

View Document

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/19

View Document

28/08/1928 August 2019 CESSATION OF HALEY SHARPE DESIGN (GROUP) LIMITED AS A PSC

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR DAVID ANDREW DONOGHUE

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALEY SHARPE DESIGN HOLDINGS LIMITED

View Document

12/06/1912 June 2019 CESSATION OF HALEY SHARPE DESIGN GROUP LIMITED AS A PSC

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY SHARPE DESIGN LIMITED

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALISDAIR HINSHELWOOD

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALEY SHARPE DESIGN GROUP LIMITED

View Document

13/09/1713 September 2017 STATEMENT BY DIRECTORS

View Document

13/09/1713 September 2017 13/09/17 STATEMENT OF CAPITAL GBP 250000

View Document

13/09/1713 September 2017 REDUCE ISSUED CAPITAL 25/08/2017

View Document

13/09/1713 September 2017 SOLVENCY STATEMENT DATED 25/08/17

View Document

11/09/1711 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR KEVIN CALLIS

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR GARY WALKER-KERR

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018374740005

View Document

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018374740006

View Document

17/11/1617 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018374740004

View Document

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018374740005

View Document

03/09/153 September 2015 ADOPT ARTICLES 24/08/2015

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALEY

View Document

03/09/153 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

01/09/151 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/02/1524 February 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2014

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BRIDGE

View Document

20/01/1520 January 2015 Annual return made up to 14 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

29/01/1429 January 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2013

View Document

09/01/149 January 2014 ADOPT ARTICLES 26/12/2013

View Document

10/10/1310 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

08/10/138 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 SECT 519

View Document

21/02/1321 February 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2012

View Document

04/02/134 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HALEY / 04/05/2012

View Document

17/08/1217 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHARPE

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BANNISTER

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH GRAY

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HALEY / 04/05/2012

View Document

24/02/1224 February 2012 Annual return made up to 14 August 2011 with full list of shareholders

View Document

17/01/1217 January 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011

View Document

09/11/119 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

18/02/1118 February 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010

View Document

14/01/1114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM HALEY

View Document

01/12/101 December 2010 SECRETARY APPOINTED TERRENCE KEVIN SMITH

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR TERRENCE KEVIN SMITH

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAY / 14/08/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN FAULKNER / 14/08/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEREMY SHARPE / 14/08/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HALEY / 14/08/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISDAIR ROBERT FARROW HINSHELWOOD / 14/08/2010

View Document

29/10/1029 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOTT

View Document

01/06/101 June 2010 SECRETARY APPOINTED WILLIAM GEORGE HALEY

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT ELLIOTT

View Document

25/02/1025 February 2010 NC INC ALREADY ADJUSTED 08/01/2010

View Document

25/02/1025 February 2010 08/01/10 STATEMENT OF CAPITAL GBP 1050021.51

View Document

04/02/104 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR PETER JOHN BRIDGE

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINIC SORE

View Document

22/12/0922 December 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

28/08/0928 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BANNISTER / 14/08/2009

View Document

24/02/0924 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

20/10/0520 October 2005 AMENDED FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 SHARES AGREEMENT OTC

View Document

17/01/0317 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0317 January 2003 £ NC 10000/2000000 01/11/02

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

17/04/0217 April 2002 AUDITOR'S RESIGNATION

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/09/013 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/09/923 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

27/08/9127 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

30/08/9030 August 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: THE OLD MILL 76 FLECKNEY ROAD KIBWORTH BEAUCHAMP LEICESTERSHIRE LE8 0HG

View Document

13/03/9013 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8919 September 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

30/09/8830 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

30/09/8830 September 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

17/02/8817 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04

View Document

25/09/8725 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8717 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

17/02/8717 February 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 NEW DIRECTOR APPOINTED

View Document

10/12/8510 December 1985 ANNUAL RETURN MADE UP TO 06/12/85

View Document

10/09/8410 September 1984 NEW SECRETARY APPOINTED

View Document

01/08/841 August 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/841 August 1984 CERTIFICATE OF INCORPORATION

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