SHARPS TILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
19/02/2519 February 2025 | Change of details for Mr Richard James Sharp as a person with significant control on 2021-01-28 |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
09/02/249 February 2024 | Notification of Jonathan David Sharp as a person with significant control on 2021-01-27 |
11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
13/11/2013 November 2020 | DIRECTOR APPOINTED MR JONATHAN DAVID SHARP |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD SHARP / 18/10/2019 |
27/02/2027 February 2020 | APPOINTMENT TERMINATED, SECRETARY DAVID SHARP |
21/02/2021 February 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHARP |
21/02/2021 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SHARP |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
21/02/2021 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN SHARP / 18/10/2019 |
21/02/2021 February 2020 | CESSATION OF DAVID JOHN SHARP AS A PSC |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | DIRECTOR APPOINTED MR RICHARD JAMES SHARP |
08/03/168 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/03/1413 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/02/1320 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/02/1224 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SHARP / 15/02/2010 |
15/02/1015 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/07/0711 July 2007 | DIRECTOR RESIGNED |
16/02/0716 February 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | LOCATION OF REGISTER OF MEMBERS |
16/02/0716 February 2007 | LOCATION OF DEBENTURE REGISTER |
16/02/0716 February 2007 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: UNITS 1-4 CROSSLEY FARM BUSINESS CENTRE SWAN LANE WINTERBOURNE BRISTOL BS36 1RH |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/03/067 March 2006 | LOCATION OF DEBENTURE REGISTER |
07/03/067 March 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | LOCATION OF REGISTER OF MEMBERS |
07/03/067 March 2006 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: UNITS 1-4 CROSSLEY FARM BUSINESS CENTRE SWAN LANE WINTERBOURNE BRISTOL BS36 1RH |
03/11/053 November 2005 | REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 27 CHATSWORTH ROAD FISHPONDS BRISTOL BS16 3QP |
03/11/053 November 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/03/0516 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
08/02/058 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/02/058 February 2005 | SECRETARY RESIGNED |
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