HAROLD SHARP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Appointment of Miss Amie Louise Wilson as a director on 2025-03-03

View Document

03/01/253 January 2025 Appointment of Mr Frederick Norman as a director on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Andrew Charles Copping as a director on 2025-01-01

View Document

26/07/2426 July 2024 Accounts for a small company made up to 2023-12-31

View Document

03/07/243 July 2024 Satisfaction of charge 085052710001 in full

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

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

View Accounts

30/10/2330 October 2023 Termination of appointment of Christopher Arthur Wrighton as a director on 2023-10-27

View Document

30/10/2330 October 2023 Termination of appointment of Heather Ruth Cunningham as a director on 2023-10-27

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/09/2311 September 2023 Memorandum and Articles of Association

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

17/07/2317 July 2023 Notification of E K Williams Accountants Limited as a person with significant control on 2023-06-29

View Document

17/07/2317 July 2023 Cessation of Etl Holdings (Uk) Ltd as a person with significant control on 2023-06-29

View Document

21/06/2321 June 2023 Termination of appointment of Richard Matthew Evans as a director on 2023-06-11

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Resolutions

View Document

13/01/2313 January 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

13/01/2313 January 2023 Appointment of Mrs Charlotte Antonia Hinchcliffe as a director on 2023-01-01

View Document

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

View Accounts

22/11/2222 November 2022 Second filing of Confirmation Statement dated 2022-04-25

View Document

25/04/2225 April 2022 25/04/22 Statement of Capital gbp 40

View Document

14/12/2114 December 2021 Memorandum and Articles of Association

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

10/12/2110 December 2021 Purchase of own shares.

View Document

25/11/2125 November 2021 Second filing for the appointment of Mr Peter Dominic Brassington as a director

View Document

25/11/2125 November 2021 Notification of Etl Holdings (Uk) Ltd as a person with significant control on 2021-10-26

View Document

25/11/2125 November 2021 Withdrawal of a person with significant control statement on 2021-11-25

View Document

17/11/2117 November 2021 Appointment of Mr Peter Dominic Brassington as a director on 2021-11-17

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Sub-division of shares on 2021-10-26

View Document

03/11/213 November 2021 Cancellation of shares. Statement of capital on 2021-10-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES COPPING / 07/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR WRIGHTON / 07/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MATTHEW EVANS / 07/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER RUTH CUNNINGHAM / 07/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE M33 6TT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 ADOPT ARTICLES 18/08/2017

View Document

18/08/1718 August 2017 COMPANY NAME CHANGED FLOW ONLINE ACCOUNTING LIMITED CERTIFICATE ISSUED ON 18/08/17

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LANE

View Document

25/07/1725 July 2017 08/06/17 STATEMENT OF CAPITAL GBP 50

View Document

05/07/175 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

05/01/175 January 2017 PREVEXT FROM 30/04/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANDLEY

View Document

30/04/1430 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/01/144 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 60

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR MICHAEL JOHN HANDLEY

View Document

27/08/1327 August 2013 COMPANY NAME CHANGED HS ONLINE ACCOUNTING LIMITED CERTIFICATE ISSUED ON 27/08/13

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085052710001

View Document

25/04/1325 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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