SHARP & TAPPIN TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

14/03/2514 March 2025 Registration of charge 047799820003, created on 2025-03-12

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/02/255 February 2025 Registration of charge 047799820002, created on 2025-02-04

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID TAPPIN / 30/05/2018

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 28/09/17 STATEMENT OF CAPITAL GBP 3055

View Document

26/10/1726 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1728 September 2017 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY SHARP / 28/09/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SHARP / 15/06/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD TAPPIN / 15/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / BEN SHARP / 15/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID TAPPIN / 15/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM OLD SOUTH BEER CLAWTON HOLSWORTHY EX22 6PF

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/07/1212 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/06/1214 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/07/1118 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD TAPPIN / 29/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID TAPPIN / 29/05/2010

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/03/087 March 2008 DIRECTOR APPOINTED PAUL RICHARD TAPPIN

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: THE OFFICES, THE ELMS, NORTH RD HOLSWORTHY DEVON EX22 6HB

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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