Advanced company searchLink opens in new window

DAVID SHARP LIMITED

Company number 05997598

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)
13 Jan 2025 CS01 Confirmation statement made on 23 November 2024 with no updates
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Nov 2024 AP01 Appointment of Mrs Susan Elliott Byram as a director on 1 November 2024
10 Jan 2024 CS01 Confirmation statement made on 23 November 2023 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2023 CH01 Director's details changed for Mr Dominic Edward Bunce on 10 November 2023
23 Jan 2023 TM01 Termination of appointment of Susan Elliott Byram as a director on 23 January 2023
11 Jan 2023 AP01 Appointment of Mrs Susan Elliott Byram as a director on 1 January 2023
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
08 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
20 Apr 2022 AD01 Registered office address changed from Unit 7, North Meadows Weevil Lane Gosport Hampshire PO12 1BP England to Unit 16 Cooperage Green Weevil Lane Gosport PO12 1FY on 20 April 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
03 Nov 2021 TM01 Termination of appointment of Susan Elliott Byram as a director on 3 November 2021
22 Oct 2021 AP01 Appointment of Mrs Susan Elliott Byram as a director on 15 October 2021
29 Jul 2021 TM01 Termination of appointment of Susan Elliott Byram as a director on 25 July 2021
07 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
21 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
04 Feb 2020 CH01 Director's details changed for Mr James Robert Hood on 31 January 2020
28 Jan 2020 TM01 Termination of appointment of Teresa Mann as a director on 1 September 2019
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
04 Mar 2019 CH01 Director's details changed for James Robert Hood on 1 March 2019
04 Mar 2019 AD01 Registered office address changed from Unit 11/19 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL to Unit 7, North Meadows Weevil Lane Gosport Hampshire PO12 1BP on 4 March 2019