Advanced company searchLink opens in new window

SHARPLES GROUP LIMITED

Company number 05257235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Oct 2024 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 28 October 2024
28 Oct 2024 LIQ01 Declaration of solvency
28 Oct 2024 600 Appointment of a voluntary liquidator
28 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-16
09 Aug 2024 PSC05 Change of details for Automated Systems Group Limited as a person with significant control on 1 July 2024
09 Aug 2024 AD01 Registered office address changed from No.1 London Bridge London SE1 9BG England to 27 Old Gloucester Street London WC1N 3AX on 9 August 2024
17 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
14 Feb 2024 AP01 Appointment of Mandy Jane Dunn as a director on 19 January 2024
12 Feb 2024 AP03 Appointment of Mandy Jane Dunn as a secretary on 19 January 2024
01 Feb 2024 TM01 Termination of appointment of Mohammed Ramzan as a director on 19 January 2024
02 Nov 2023 AA01 Current accounting period extended from 31 October 2023 to 30 November 2023
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
08 Feb 2023 AD01 Registered office address changed from Tatton Court, Kingsland Grange Woolston Warrington Cheshire WA1 4RR to No.1 London Bridge London SE1 9BG on 8 February 2023
08 Feb 2023 AP01 Appointment of Mr Duncan Gavin Forsyth as a director on 3 February 2023
08 Feb 2023 AP01 Appointment of Mr Mohammed Ramzan as a director on 3 February 2023
08 Feb 2023 TM01 Termination of appointment of Aimee Elizabeth Timmins as a director on 3 February 2023
08 Feb 2023 TM01 Termination of appointment of David Anthony Griffiths as a director on 3 February 2023
08 Feb 2023 TM01 Termination of appointment of Mark John Brocklehurst as a director on 3 February 2023
08 Feb 2023 TM02 Termination of appointment of Aimee Elizabeth Locke-Timmins as a secretary on 3 February 2023
08 Feb 2023 PSC02 Notification of Automated Systems Group Limited as a person with significant control on 3 February 2023
08 Feb 2023 PSC07 Cessation of Mark John Brocklehurst as a person with significant control on 3 February 2023
08 Feb 2023 PSC07 Cessation of David Anthony Griffiths as a person with significant control on 3 February 2023
07 Feb 2023 MA Memorandum and Articles of Association
07 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2023 MR04 Satisfaction of charge 1 in full