SHARPER SCREEDING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Return of final meeting in a creditors' voluntary winding up |
06/12/246 December 2024 | Liquidators' statement of receipts and payments to 2024-10-04 |
22/01/2422 January 2024 | Liquidators' statement of receipts and payments to 2023-10-04 |
17/10/2217 October 2022 | Statement of affairs |
17/10/2217 October 2022 | Registered office address changed from 92 Nore Road Portishead Bristol BS20 8DX England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2022-10-17 |
17/10/2217 October 2022 | Appointment of a voluntary liquidator |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-04-30 |
29/03/2229 March 2022 | Cessation of Stuart Harper as a person with significant control on 2022-03-29 |
29/03/2229 March 2022 | Appointment of Mr Christopher John Hill as a director on 2022-03-29 |
30/01/2230 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-24 with no updates |
22/06/2122 June 2021 | Registered office address changed from 22 Ratcliffe Road Hedge End Southampton SO30 4HA England to 92 Nore Road Portishead Bristol BS20 8DX on 2021-06-22 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/06/204 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HARPER / 30/05/2020 |
04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 45 NAVIGATORS WAY HEDGE END SOUTHAMPTON SO30 2GP ENGLAND |
04/06/204 June 2020 | PSC'S CHANGE OF PARTICULARS / MR STUART HARPER / 30/05/2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
21/05/2021 May 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CURRSHO FROM 31/05/2020 TO 30/04/2020 |
15/08/1915 August 2019 | REGISTERED OFFICE CHANGED ON 15/08/2019 FROM HOLLAND ACCOUNTANCY LTD KINGSTON CRESCENT PORTSMOUTH PO2 8FA ENGLAND |
24/05/1924 May 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRIS HILL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
24/05/1924 May 2019 | CESSATION OF CHRIS JOHN HILL AS A PSC |
01/05/191 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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