SHARP SKIPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/12/2423 December 2024 Registration of charge 021023420003, created on 2024-12-18

View Document

23/12/2423 December 2024 Registration of charge 021023420004, created on 2024-12-18

View Document

12/12/2412 December 2024 Director's details changed for Mr Terence Edward Sharp on 2024-12-12

View Document

12/12/2412 December 2024 Secretary's details changed for Mrs Nicolette Sharp on 2024-12-12

View Document

12/12/2412 December 2024 Change of details for Mr Terance Edward Sharp as a person with significant control on 2024-12-12

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

20/08/2420 August 2024 Change of details for Mr Terance Edward Sharp as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Cessation of Nicolette Sharp as a person with significant control on 2024-08-20

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/05/2422 May 2024 Registration of charge 021023420002, created on 2024-05-22

View Document

04/03/244 March 2024 Change of details for Mr Terance Edward Sharp as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Notification of Nicolette Sharp as a person with significant control on 2024-03-04

View Document

14/02/2414 February 2024 Appointment of Mr George Sharp as a director on 2024-02-06

View Document

14/02/2414 February 2024 Appointment of Miss Chelsea Sharp as a director on 2024-02-06

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Termination of appointment of Chelsea Sharp as a director on 2023-10-24

View Document

25/10/2325 October 2023 Termination of appointment of George Thomas Sharp as a director on 2023-10-24

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from 35 Nelmes Way Hornchurch Essex RM11 2QY to Unit 6 Albright Industrial Estate Ferry Lane Rainham RM13 9BU on 2023-09-12

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/05/234 May 2023 Appointment of Mr George Thomas Sharp as a director on 2023-05-04

View Document

24/03/2324 March 2023 Appointment of Miss Chelsea Sharp as a director on 2023-03-24

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2021-02-23

View Document

23/02/2123 February 2021 Annual accounts for year ending 23 Feb 2021

View Accounts

01/12/201 December 2020 23/02/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

23/02/2023 February 2020 Annual accounts for year ending 23 Feb 2020

View Accounts

19/11/1919 November 2019 23/02/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 25/09/19 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1910 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1926 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

02/09/192 September 2019 CESSATION OF THOMAS HENRY SHARP AS A PSC

View Document

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

View Document

23/02/1923 February 2019 Annual accounts for year ending 23 Feb 2019

View Accounts

19/10/1819 October 2018 23/02/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

23/02/1823 February 2018 Annual accounts for year ending 23 Feb 2018

View Accounts

16/11/1716 November 2017 23/02/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

23/02/1723 February 2017 Annual accounts for year ending 23 Feb 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 23 February 2016

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts for year ending 23 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 23 February 2015

View Document

20/08/1520 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts for year ending 23 Feb 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 23 February 2014

View Document

07/11/147 November 2014 Registered office address changed from , 15 Parsonage Road, Rainham, Essex, RN13 9LW to Unit 6 Albright Industrial Estate Ferry Lane Rainham RM13 9BU on 2014-11-07

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 15 PARSONAGE ROAD RAINHAM ESSEX RN13 9LW

View Document

17/07/1417 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS SHARP

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS SHARP

View Document

06/06/146 June 2014 SECRETARY APPOINTED MRS NICOLETTE SHARP

View Document

23/02/1423 February 2014 Annual accounts for year ending 23 Feb 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 23 February 2013

View Document

30/07/1330 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

23/02/1323 February 2013 Annual accounts for year ending 23 Feb 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 23 February 2012

View Document

10/10/1210 October 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts for year ending 23 Feb 2012

View Accounts

12/09/1112 September 2011 Annual accounts small company total exemption made up to 23 February 2011

View Document

26/07/1126 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 23 February 2010

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 23 February 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 23 February 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/02/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/02/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/02/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/02/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/02/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/02/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/02/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 23/02/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 23/02/99

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 23/02/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 23/02/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 23/02/96

View Document

08/01/978 January 1997 NC INC ALREADY ADJUSTED 11/12/96

View Document

08/01/978 January 1997 ADOPT MEM AND ARTS 11/12/96

View Document

08/01/978 January 1997 £ NC 1000/50000 11/12/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 23/02/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/94

View Document

31/10/9431 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/946 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/93

View Document

18/07/9418 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/924 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/91

View Document

03/09/913 September 1991 REGISTERED OFFICE CHANGED ON 03/09/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/88

View Document

08/09/888 September 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8713 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 23/02

View Document

19/03/8719 March 1987

View Document

19/03/8719 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/8719 March 1987 REGISTERED OFFICE CHANGED ON 19/03/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/02/8723 February 1987 CERTIFICATE OF INCORPORATION

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