HUGGINS EDWARDS & SHARP LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewNotification of Nicholas Sean Coughlan as a person with significant control on 2025-06-30

View Document

05/08/255 August 2025 NewTermination of appointment of Nigel William Angus as a member on 2025-06-30

View Document

05/08/255 August 2025 NewTermination of appointment of Michael William Angus as a member on 2025-06-30

View Document

05/08/255 August 2025 NewCessation of Nigel William Angus as a person with significant control on 2025-06-30

View Document

05/08/255 August 2025 NewAppointment of Mr Nicholas Sean Coughlan as a member on 2025-06-30

View Document

05/08/255 August 2025 NewAppointment of Mr Justin Philip Mortimer as a member on 2025-06-30

View Document

22/04/2522 April 2025 Change of details for a person with significant control

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

17/04/2517 April 2025 Member's details changed for Mr Michael William Angus on 2025-04-17

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Change of details for Mr Nigel William Angus as a person with significant control on 2023-10-11

View Document

20/05/2420 May 2024 Member's details changed for Mr Nigel William Angus on 2023-10-11

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

10/04/2410 April 2024 Registered office address changed from 11-15 High Street Bookham Leatherhead Surrey KT23 4AA England to 10 West Street Epsom Surrey KT18 7RG on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

16/01/2316 January 2023 Member's details changed for Mr Nigel William Angus on 2023-01-10

View Document

16/01/2316 January 2023 Change of details for Mr Nigel William Angus as a person with significant control on 2023-01-10

View Document

13/05/2213 May 2022 Change of details for Mr Nigel William Angus as a person with significant control on 2021-10-16

View Document

13/05/2213 May 2022 Change of details for Mr Nigel William Angus as a person with significant control on 2021-10-27

View Document

12/05/2212 May 2022 Cessation of Clive Vincent Huggins as a person with significant control on 2021-10-16

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

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

View Accounts

03/11/213 November 2021 Appointment of Mr Michael William Angus as a member on 2021-10-27

View Document

03/11/213 November 2021 Termination of appointment of Clive Vincent Huggins as a member on 2021-10-27

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CESSATION OF DAVID NICHOLAS HARVEY AS A PSC

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID HARVEY

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR CLIVE VINCENT HUGGINS / 01/04/2016

View Document

03/05/163 May 2016 ANNUAL RETURN MADE UP TO 08/04/16

View Document

03/05/163 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM ANGUS / 01/04/2016

View Document

03/05/163 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS HARVEY / 01/04/2016

View Document

30/04/1530 April 2015 COMPANY NAME CHANGED HUGGINS EDWARDS AND SHARP LLP CERTIFICATE ISSUED ON 30/04/15

View Document

30/04/1530 April 2015 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

08/04/158 April 2015 INCORPORATION DOCUMENT 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