SHARP CONTRACTS LTD

Company Documents

DateDescription
31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MRS LORRAINE MCINNES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/11/186 November 2018 ADOPT ARTICLES 25/10/2018

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/06/2018

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE MCINNES / 04/02/2018

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MCINNES / 04/02/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/09/1719 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE MCINNES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCINNES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/07/164 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/06/1530 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/07/1431 July 2014 PREVSHO FROM 29/06/2014 TO 31/01/2014

View Document

15/07/1415 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 29 June 2013

View Document

21/03/1421 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 123 HENDERLAND ROAD BEARSDEN GLASGOW G61 1JA SCOTLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/08/133 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts for year ending 29 Jun 2013

View Accounts

26/06/1226 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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