Advanced company searchLink opens in new window

SHARPER SCREEDING SERVICES LIMITED

Company number 11972690

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)
06 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 4 October 2024
22 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 4 October 2023
17 Oct 2022 AD01 Registered office address changed from 92 Nore Road Portishead Bristol BS20 8DX England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 17 October 2022
17 Oct 2022 LIQ02 Statement of affairs
17 Oct 2022 600 Appointment of a voluntary liquidator
17 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-05
22 Jul 2022 TM01 Termination of appointment of Christopher John Hill as a director on 20 July 2022
01 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
29 Mar 2022 AP01 Appointment of Mr Christopher John Hill as a director on 29 March 2022
29 Mar 2022 PSC07 Cessation of Stuart Harper as a person with significant control on 29 March 2022
30 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
23 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
22 Jun 2021 AD01 Registered office address changed from 22 Ratcliffe Road Hedge End Southampton SO30 4HA England to 92 Nore Road Portishead Bristol BS20 8DX on 22 June 2021
03 Sep 2020 AD01 Registered office address changed from Monarch House 1-7 Smyth Road Bristol BS3 2BX England to 22 Ratcliffe Road Hedge End Southampton SO30 4HA on 3 September 2020
04 Jun 2020 PSC04 Change of details for Mr Stuart Harper as a person with significant control on 30 May 2020
04 Jun 2020 CH01 Director's details changed for Mr Stuart Harper on 30 May 2020
04 Jun 2020 AD01 Registered office address changed from 45 Navigators Way Hedge End Southampton SO30 2GP England to Monarch House 1-7 Smyth Road Bristol BS3 2BX on 4 June 2020
01 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
21 May 2020 AA Total exemption full accounts made up to 30 April 2020
27 Apr 2020 AA01 Current accounting period shortened from 31 May 2020 to 30 April 2020
15 Aug 2019 AD01 Registered office address changed from Holland Accountancy Ltd Kingston Crescent Portsmouth PO2 8FA England to 45 Navigators Way Hedge End Southampton SO30 2GP on 15 August 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
24 May 2019 TM01 Termination of appointment of Chris John Hill as a director on 24 May 2019
24 May 2019 PSC07 Cessation of Chris John Hill as a person with significant control on 24 May 2019