NAPIER SHARPE ASSOCIATES LIMITED

Company Documents

DateDescription
15/05/2315 May 2023 Final Gazette dissolved following liquidation

View Document

15/05/2315 May 2023 Final Gazette dissolved following liquidation

View Document

15/02/2315 February 2023 Return of final meeting in a members' voluntary winding up

View Document

17/01/2317 January 2023 Liquidators' statement of receipts and payments to 2022-12-21

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Appointment of a voluntary liquidator

View Document

06/01/226 January 2022 Registered office address changed from The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-01-06

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Declaration of solvency

View Document

03/12/213 December 2021 Previous accounting period extended from 2021-06-30 to 2021-11-30

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

07/07/207 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

05/09/195 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090243750001

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090243750001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES SHARPE / 06/05/2016

View Document

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

01/02/161 February 2016 CURRSHO FROM 31/05/2015 TO 30/06/2014

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/05/146 May 2014 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