SHARPSKILL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1917 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN KEATLEY / 09/02/2018

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALVA KEATLEY

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN KEATLEY / 09/02/2018

View Document

09/02/189 February 2018 24/02/17 STATEMENT OF CAPITAL GBP 100

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/03/1612 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/02/1521 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

21/04/1221 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

15/04/1115 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY DEBRA HAYHURST

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/05/1022 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KEATLEY / 02/01/2010

View Document

20/04/1020 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBRA HENDERSON / 30/06/2008

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 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