SHARP INTERNATIONAL BUSINESS LIMITED
Status | ACTIVE |
Company No. | 07294811 |
Category | Private Limited Company |
Incorporated | 24 Jun 2010 |
Age | 13 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
SHARP INTERNATIONAL BUSINESS LIMITED is an active private limited company with number 07294811. It was incorporated 13 years, 11 months, 9 days ago, on 24 June 2010. The company address is C/O Brosnans Birkby House C/O Brosnans Birkby House, Brighouse, HD6 4JJ, West Yorkshire.
Company Fillings
Change to a person with significant control
Date: 02 Apr 2024
Action Date: 27 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-27
Psc name: Mr John Keith Armstrong
Documents
Change person director company with change date
Date: 28 Mar 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-27
Officer name: Mr John Keith Armstrong
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 01 Mar 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Keith Armstrong
Change date: 2022-02-02
Documents
Cessation of a person with significant control
Date: 01 Mar 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-02
Psc name: Richard John Shipperbottom
Documents
Termination director company with name termination date
Date: 01 Mar 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-02
Officer name: Richard John Shipperbottom
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 28 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Change to a person with significant control without name date
Date: 23 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Keith Armstrong
Change date: 2020-06-18
Documents
Change to a person with significant control
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard John Shipperbottom
Change date: 2020-06-18
Documents
Change person director company with change date
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Shipperbottom
Change date: 2020-06-18
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Change to a person with significant control
Date: 05 Jul 2018
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Keith Armstrong
Change date: 2017-11-28
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 30 Nov 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-29
Officer name: Mr Richard John Shipperbottom
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 29 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-29
Psc name: Mr Richard John Shipperbottom
Documents
Change person director company with change date
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Keith Armstrong
Change date: 2017-10-23
Documents
Change to a person with significant control
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Keith Armstrong
Change date: 2017-10-23
Documents
Change to a person with significant control
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-20
Psc name: Mr John Keith Armstrong
Documents
Change person director company with change date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Keith Armstrong
Change date: 2017-10-20
Documents
Change to a person with significant control
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard John Shipperbottom
Change date: 2017-10-20
Documents
Change person director company with change date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Shipperbottom
Change date: 2017-10-20
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 26 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-26
Psc name: Richard John Shipperbottom
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 26 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Keith Armstrong
Notification date: 2016-06-26
Documents
Change person director company with change date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-01
Officer name: Mr John Keith Armstrong
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type dormant
Date: 26 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type dormant
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Some Companies
8 CANADA SQUARE,,E14 5HQ
Number: | 01264522 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MARSTON COURT,GWENT,NP20 5EN
Number: | 06185544 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.A.LOMAS & SONS(HAULAGE)LIMITED
BACK LANE FARM,NR BUXTON,SK17 8EF
Number: | 00854313 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICE COTTAGE,BOSTON,PE20 1SF
Number: | 04588466 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 ARDERNE DRIVE,BIRMINGHAM,B37 5HW
Number: | 10313751 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WEST PARK FARM CLOSE,NORFOLK,IP26 5JX
Number: | 05453395 |
Status: | ACTIVE |
Category: | Private Limited Company |