- Company Overview for SHARPS DRAIN LOGIC LIMITED (02768346)
- Filing history for SHARPS DRAIN LOGIC LIMITED (02768346)
- People for SHARPS DRAIN LOGIC LIMITED (02768346)
- Charges for SHARPS DRAIN LOGIC LIMITED (02768346)
- More for SHARPS DRAIN LOGIC LIMITED (02768346)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 24 September 2024
|
|
30 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
09 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 Feb 2021 | AP01 | Appointment of Mrs Melanie Hayes Sharp as a director on 12 February 2021 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
03 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
04 Dec 2019 | CH01 | Director's details changed for Mr John Peter Raymond Prevost on 29 November 2019 | |
19 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Apr 2019 | CH04 | Secretary's details changed for White House Secretaries Limited on 26 March 2019 | |
04 Apr 2019 | PSC05 | Change of details for London Drain Company Limited as a person with significant control on 4 April 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to 1 High Street Thatcham RG19 3JG on 27 March 2019 | |
05 Jan 2019 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Jan 2017 | CH01 | Director's details changed for Aaron Frederick Sharp on 17 January 2017 | |
30 Jan 2017 | CH01 | Director's details changed for Aldo Sharp on 19 January 2017 | |
30 Jan 2017 | CH01 | Director's details changed for Andrew Sharp on 18 January 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates |