SHARPER CONSULTING SERVICES LIMITED

Company Documents

DateDescription
05/03/195 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/185 December 2018 APPLICATION FOR STRIKING-OFF

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/10/18

View Document

05/10/185 October 2018 Annual accounts for year ending 05 Oct 2018

View Accounts

14/09/1814 September 2018 CURREXT FROM 05/04/2018 TO 05/10/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL GRACE HARPER

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/05/1523 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/06/149 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES HARPER / 14/03/2014

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 89 LONGFELLOW ROAD LOWER GORNAL DUDLEY WEST MIDLANDS DY3 3EF

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/06/1319 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 23/05/13 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MRS RACHEL GRACE HARPER

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD HARPER

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

08/06/128 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/06/1124 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/06/108 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES HARPER / 23/05/2010

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 05/04/06

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: PSJ & CO ACCOUNTANTS LIMITED 1 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 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