SHARPER CONSULTING SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 05/03/195 March 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 18/12/1818 December 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 05/12/185 December 2018 | APPLICATION FOR STRIKING-OFF |
| 26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/10/18 |
| 05/10/185 October 2018 | Annual accounts for year ending 05 Oct 2018 |
| 14/09/1814 September 2018 | CURREXT FROM 05/04/2018 TO 05/10/2018 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
| 23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL GRACE HARPER |
| 20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
| 07/06/167 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 05/11/155 November 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 23/05/1523 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
| 05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
| 03/12/143 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
| 09/06/149 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
| 09/06/149 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES HARPER / 14/03/2014 |
| 24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 89 LONGFELLOW ROAD LOWER GORNAL DUDLEY WEST MIDLANDS DY3 3EF |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 19/06/1319 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
| 18/06/1318 June 2013 | 23/05/13 STATEMENT OF CAPITAL GBP 100 |
| 23/04/1323 April 2013 | DIRECTOR APPOINTED MRS RACHEL GRACE HARPER |
| 23/04/1323 April 2013 | APPOINTMENT TERMINATED, SECRETARY RICHARD HARPER |
| 10/12/1210 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
| 08/06/128 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
| 07/09/117 September 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
| 24/06/1124 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
| 01/12/101 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
| 08/06/108 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES HARPER / 23/05/2010 |
| 16/06/0916 June 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
| 05/06/095 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
| 14/07/0814 July 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
| 26/06/0826 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
| 04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
| 25/05/0725 May 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
| 24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
| 08/06/068 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
| 18/06/0518 June 2005 | NEW DIRECTOR APPOINTED |
| 08/06/058 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 05/04/06 |
| 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 |
| 08/06/058 June 2005 | NEW SECRETARY APPOINTED |
| 01/06/051 June 2005 | SECRETARY RESIGNED |
| 01/06/051 June 2005 | REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
| 01/06/051 June 2005 | DIRECTOR RESIGNED |
| 23/05/0523 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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