N A SHARP AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

16/05/2516 May 2025 Registered office address changed from Ironstone House Ironstone Way Brixworth Northampton NN6 9UD England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-05-16

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-08-31

View Document

14/12/2314 December 2023 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Ironstone House Ironstone Way Brixworth Northampton NN6 9UD on 2023-12-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

17/04/2017 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARINEE SHARP

View Document

23/03/1823 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2018

View Document

23/03/1823 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2018

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANTONY SHARP

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTONY SHARP / 21/12/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/04/1515 April 2015 27/02/15 STATEMENT OF CAPITAL GBP 2

View Document

14/04/1514 April 2015 ADOPT ARTICLES 08/03/2015

View Document

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY JARINEE SHARP

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM UNIT 7 SHEEPSCAR COURT NORTHSIDE BUSINESS PARK LEEDS LS7 2BB ENGLAND

View Document

23/09/1323 September 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM ROUNDHAY CHAMBERS 199 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 5AN

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTONY SHARP / 01/01/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/09/0924 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JARINEE SHARP / 02/08/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JARINEE SHARP / 23/07/2008

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/12/0720 December 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: VINE COTTAGE 35 HUNTER STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 3QD

View Document

14/07/0614 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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