SHARP SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Final Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Final Gazette dissolved following liquidation

View Document

14/02/2514 February 2025 Return of final meeting in a members' voluntary winding up

View Document

04/01/254 January 2025 Removal of liquidator by court order

View Document

16/12/2416 December 2024 Appointment of a voluntary liquidator

View Document

10/12/2310 December 2023 Registered office address changed from Ground Floor Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-12-10

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Appointment of a voluntary liquidator

View Document

10/12/2310 December 2023 Declaration of solvency

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2024-04-30 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/08/232 August 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/03/2316 March 2023 Director's details changed for Mr Mohamed Anis Adel on 2023-03-16

View Document

16/03/2316 March 2023 Change of details for Mr Mohamed Anis Adel as a person with significant control on 2023-03-16

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-04-30

View Document

23/09/2223 September 2022 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to Ground Floor Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 2022-09-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

01/04/221 April 2022 Director's details changed for Mr Mohamed Anis Adel on 2022-04-01

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ANIS ADEL / 06/08/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMED ANIS ADEL / 06/08/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HADJER OUACIF

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MRS HADJER OUACIF

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ANIS ADEL / 20/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMED ADEL / 20/02/2019

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMED ADEL / 17/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ADEL / 17/08/2018

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM SLOANE SQUARE HOUSE 1 HOLBEIN PLACE LONDON SW1W 8NS UNITED KINGDOM

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/174 April 2017 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