SHARP BUSINESS SYSTEMS UK PLC

Northern House Northern House, East Ardsley, WF3 2EE, Wakefield
StatusACTIVE
Company No.02136901
CategoryPrivate Limited Company
Incorporated03 Jun 1987
Age37 years, 14 days
JurisdictionEngland Wales

SUMMARY

SHARP BUSINESS SYSTEMS UK PLC is an active private limited company with number 02136901. It was incorporated 37 years, 14 days ago, on 03 June 1987. The company address is Northern House Northern House, East Ardsley, WF3 2EE, Wakefield.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 021369010005

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 021369010006

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-01

Officer name: Yu Jen Tung

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Mr Yoichi Tomota

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Christopher Cooper

Termination date: 2022-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-01

Officer name: David Christopher Cooper

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary Douglas Sidle

Appointment date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Douglas Sidle

Appointment date: 2022-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yu Jen Tung

Appointment date: 2021-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jun Ashida

Termination date: 2021-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2021

Action Date: 04 Mar 2021

Category: Capital

Type: SH01

Capital : 10,201,514 GBP

Date: 2021-03-04

Documents

View document PDF

Resolution

Date: 12 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-02

Officer name: Mr Stuart Raymond Sykes

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Adrian Hardiman

Termination date: 2019-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-26

Officer name: Mr Nomura Seitaro

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Mccarney

Termination date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Hironobu Ito

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-22

Officer name: Mr David Christopher Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Christopher Cooper

Appointment date: 2017-09-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Giles

Termination date: 2017-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-22

Officer name: Mr Jun Ashida

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tetsuji Kawamura

Termination date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Giles

Termination date: 2017-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Patrick Burton

Termination date: 2016-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Giles

Appointment date: 2016-05-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-24

Officer name: Matthew Patrick Burton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2015

Action Date: 07 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021369010006

Charge creation date: 2015-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tetsuji Kawamura

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Hironobu Ito

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus I'anson

Termination date: 2014-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021369010005

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Marshall

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Stuart Raymond Sykes

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hide

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iot PLC\certificate issued on 29/04/13

Documents

View document PDF

Resolution

Date: 23 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hide

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus I'anson

Documents

View document PDF

Auditors resignation company

Date: 05 Jul 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jun 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cyril Gay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Memorandum articles

Date: 25 Jun 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed integrated office technology PLC\certificate issued on 19/06/07

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate re registration private to public limited company

Date: 06 Apr 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors report

Date: 06 Apr 2005

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 06 Apr 2005

Category: Auditors

Type: AUDS

Documents

View document PDF

Accounts balance sheet

Date: 06 Apr 2005

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 06 Apr 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Resolution

Date: 06 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Auditors resignation company

Date: 29 Nov 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

B.T.C. BRICK & BLOCK PAVING LIMITED

12 LOWLIS CLOSE,BRISTOL,BS10 7PD

Number:02490392
Status:ACTIVE
Category:Private Limited Company

CRAVEN SUPPLIES (UK) LIMITED

89 HIGH ROAD,LONDON,N2 8AG

Number:06190841
Status:ACTIVE
Category:Private Limited Company

CTC AVIATION TRAINING (UK) LIMITED.

UNIT 120 NURSLING INDUSTRIAL ESTATE, MAURETANIA ROAD,SOUTHAMPTON,SO16 0YS

Number:04507278
Status:LIQUIDATION
Category:Private Limited Company

HAMMERWICH CONSTRUCTION LIMITED

BROAD COURT,CANNOCK,WS11 0DA

Number:07040270
Status:LIQUIDATION
Category:Private Limited Company

ISISBAY LIMITED

WINNINGTON HOUSE,FINCHLEY,N12 0DR

Number:11597971
Status:ACTIVE
Category:Private Limited Company

OPTIMAL INTEGRATION LIMITED

72 LACKFORD ROAD,COULSDON,CR5 3TA

Number:04448085
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source