JOHNSON SHARP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
26/02/2526 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
23/10/2423 October 2024 | Director's details changed |
23/10/2423 October 2024 | Secretary's details changed |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-30 with no updates |
16/02/2416 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-05-31 |
14/10/2114 October 2021 | Director's details changed |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
07/03/187 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/04/1728 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / APRIL JOHNSON / 28/04/2017 |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 6 MOORSIDE KNUTSFORD CHESHIRE WA16 6EU ENGLAND |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/06/1623 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
23/06/1623 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / APRIL JOHNSON / 04/08/2015 |
23/06/1623 June 2016 | REGISTERED OFFICE CHANGED ON 23/06/2016 FROM SUITE 3 14-32 HEWITT STREET MANCHESTER M15 4GB |
23/06/1623 June 2016 | APPOINTMENT TERMINATED, DIRECTOR COLIN HADLEY |
23/06/1623 June 2016 | REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 6 MOORSIDE KNUTSFORD CHESHIRE WA16 6EU ENGLAND |
23/06/1623 June 2016 | APPOINTMENT TERMINATED, SECRETARY COLIN HADLEY |
23/06/1623 June 2016 | APPOINTMENT TERMINATED, SECRETARY COLIN HADLEY |
23/06/1623 June 2016 | APPOINTMENT TERMINATED, DIRECTOR COLIN HADLEY |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 2ND FLOOR FOUNTAIN HOUSE FOUNTAIN STREET MANCHESTER M2 2EE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/06/108 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2008 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2007 |
28/09/0928 September 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
26/09/0926 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
23/07/0923 July 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/08/0820 August 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/06/0725 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | SECRETARY'S PARTICULARS CHANGED |
14/11/0614 November 2006 | NEW DIRECTOR APPOINTED |
18/10/0618 October 2006 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 30 ENTWISLE AVENE DAVYHULME URMSTON GREATER MANCHESTER M41 5TW |
10/10/0610 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/06/0621 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/06/047 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
19/03/0419 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/09/0330 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
30/09/0330 September 2003 | REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 3 ARESCO COURT, GILPIN ROAD URMSTON MANCHESTER LANCASHIRE M41 9NE |
14/07/0314 July 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
08/04/038 April 2003 | SECRETARY RESIGNED |
08/04/038 April 2003 | NEW SECRETARY APPOINTED |
26/02/0326 February 2003 | COMPANY NAME CHANGED THE INDISPENSABLES LIMITED CERTIFICATE ISSUED ON 26/02/03 |
10/01/0310 January 2003 | DIRECTOR RESIGNED |
30/05/0230 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/05/0230 May 2002 | SECRETARY RESIGNED |
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