SHAREPOINT ASSIST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

11/03/2511 March 2025 Notification of Elaine Booth as a person with significant control on 2025-01-30

View Document

06/03/256 March 2025 Change of details for Mrs Sarah Smith as a person with significant control on 2025-01-30

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

06/03/256 March 2025 Change of details for Mr Neil Jeffery Smith as a person with significant control on 2025-01-30

View Document

05/03/255 March 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

20/01/2520 January 2025 Resolutions

View Document

17/01/2517 January 2025 Second filing of Confirmation Statement dated 2024-12-13

View Document

17/01/2517 January 2025 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Cancellation of shares. Statement of capital on 2024-12-06

View Document

13/12/2413 December 2024 Director's details changed for Mrs Sarah Smith on 2024-12-12

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

12/12/2412 December 2024 Appointment of Mrs Sarah Smith as a director on 2024-12-10

View Document

12/12/2412 December 2024 Change of details for Mrs Sarah Smith as a person with significant control on 2024-12-11

View Document

10/12/2410 December 2024 Notification of Sarah Smith as a person with significant control on 2024-12-07

View Document

10/12/2410 December 2024 Change of details for Mr Neil Jeffery Smith as a person with significant control on 2024-12-07

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-12-06

View Document

09/12/249 December 2024 Satisfaction of charge 077474010002 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/09/232 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

26/07/2326 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/09/2128 September 2021 Change of details for Mr Neil Jeffery Smith as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-22 with updates

View Document

25/05/2125 May 2021 31/10/20 UNAUDITED ABRIDGED

View Document

04/05/214 May 2021 ADOPT ARTICLES 12/04/2021

View Document

04/05/214 May 2021 ARTICLES OF ASSOCIATION

View Document

20/04/2120 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 077474010002

View Document

19/04/2119 April 2021 12/04/21 STATEMENT OF CAPITAL GBP 101

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

12/09/2012 September 2020 DIRECTOR APPOINTED MR ANTHONY JOHN RUSSELL BRISCOMBE

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JEFFERY SMITH / 22/08/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/09/142 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/08/1331 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/05/1313 May 2013 PREVEXT FROM 31/08/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL JEFFERY SMITH / 03/08/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JEFFERY SMITH / 03/08/2012

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/1122 August 2011 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