SHARP BUSINESS SYSTEMS UK PLC

02136901
NORTHERN HOUSE MOOR KNOLL LANE EAST ARDSLEY WAKEFIELD WF3 2EE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 33 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2023 accounts Annual Accounts 33 Buy now
10 May 2023 officers Termination of appointment of director (Yu Jen Tung) 1 Buy now
10 May 2023 officers Appointment of director (Mr Yoichi Tomota) 2 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 officers Termination of appointment of director (David Christopher Cooper) 1 Buy now
03 Nov 2022 officers Termination of appointment of secretary (David Christopher Cooper) 1 Buy now
03 Nov 2022 officers Appointment of secretary (Mr Gary Douglas Sidle) 2 Buy now
03 Nov 2022 officers Appointment of director (Mr Gary Douglas Sidle) 2 Buy now
07 Sep 2022 accounts Annual Accounts 32 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 33 Buy now
10 Jun 2021 officers Appointment of director (Mr Yu Jen Tung) 2 Buy now
09 Jun 2021 officers Termination of appointment of director (Jun Ashida) 1 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2021 capital Return of Allotment of shares 3 Buy now
12 Mar 2021 resolution Resolution 2 Buy now
02 Feb 2021 officers Change of particulars for director (Mr Stuart Raymond Sykes) 2 Buy now
20 Oct 2020 accounts Annual Accounts 31 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 26 Buy now
19 Mar 2019 officers Termination of appointment of director (Russell Adrian Hardiman) 1 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 accounts Annual Accounts 23 Buy now
04 Apr 2018 officers Appointment of director (Mr Nomura Seitaro) 2 Buy now
07 Mar 2018 officers Termination of appointment of director (Martin Mccarney) 1 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2018 officers Termination of appointment of director (Hironobu Ito) 1 Buy now
30 Sep 2017 accounts Annual Accounts 25 Buy now
22 Sep 2017 officers Appointment of secretary (Mr David Christopher Cooper) 2 Buy now
22 Sep 2017 officers Appointment of director (Mr David Christopher Cooper) 2 Buy now
22 Sep 2017 officers Termination of appointment of secretary (Jonathan Giles) 1 Buy now
22 Sep 2017 officers Appointment of director (Mr Jun Ashida) 2 Buy now
22 Sep 2017 officers Termination of appointment of director (Tetsuji Kawamura) 1 Buy now
22 Sep 2017 officers Termination of appointment of director (Jonathan Giles) 1 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2016 officers Termination of appointment of director (Matthew Patrick Burton) 1 Buy now
07 Oct 2016 accounts Annual Accounts 26 Buy now
25 May 2016 officers Appointment of secretary (Mr Jonathan Giles) 2 Buy now
25 May 2016 officers Termination of appointment of secretary (Matthew Patrick Burton) 1 Buy now
15 Feb 2016 annual-return Annual Return 10 Buy now
15 Jul 2015 mortgage Registration of a charge 17 Buy now
04 Jul 2015 accounts Annual Accounts 20 Buy now
01 Jul 2015 officers Appointment of director (Mr Tetsuji Kawamura) 2 Buy now
01 Jul 2015 officers Appointment of director (Mr Hironobu Ito) 2 Buy now
12 Feb 2015 annual-return Annual Return 8 Buy now
24 Sep 2014 officers Termination of appointment of director (Marcus I'anson) 1 Buy now
11 Jul 2014 accounts Annual Accounts 19 Buy now
25 Feb 2014 annual-return Annual Return 9 Buy now
23 Oct 2013 mortgage Registration of a charge 20 Buy now
18 Oct 2013 officers Termination of appointment of director (Paul Marshall) 1 Buy now
16 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
16 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jul 2013 accounts Annual Accounts 18 Buy now
28 Jun 2013 officers Change of particulars for director (Stuart Raymond Sykes) 2 Buy now
10 Jun 2013 officers Termination of appointment of director (Paul Hide) 1 Buy now
29 Apr 2013 change-of-name Certificate Change Of Name Company 2 Buy now
23 Apr 2013 resolution Resolution 1 Buy now
23 Apr 2013 change-of-name Change Of Name Notice 2 Buy now
28 Feb 2013 annual-return Annual Return 11 Buy now
11 Jul 2012 accounts Annual Accounts 17 Buy now
21 Feb 2012 annual-return Annual Return 11 Buy now
14 Jul 2011 officers Appointment of director (Mr Paul Hide) 2 Buy now
13 Jul 2011 officers Appointment of director (Mr Marcus I'anson) 2 Buy now
05 Jul 2011 auditors Auditors Resignation Company 1 Buy now
23 Jun 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
17 Mar 2011 accounts Annual Accounts 16 Buy now
16 Mar 2011 officers Termination of appointment of director (Cyril Gay) 1 Buy now
08 Feb 2011 annual-return Annual Return 10 Buy now
24 Feb 2010 annual-return Annual Return 7 Buy now
09 Feb 2010 accounts Annual Accounts 16 Buy now
13 Apr 2009 accounts Annual Accounts 16 Buy now
04 Feb 2009 annual-return Return made up to 31/01/09; full list of members 5 Buy now
19 Feb 2008 annual-return Return made up to 31/01/08; full list of members 3 Buy now
18 Jan 2008 accounts Annual Accounts 16 Buy now
25 Jun 2007 incorporation Memorandum Articles 18 Buy now
19 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
25 May 2007 officers Director's particulars changed 1 Buy now
07 Feb 2007 annual-return Return made up to 31/01/07; full list of members 3 Buy now
17 Jan 2007 accounts Annual Accounts 16 Buy now
04 Dec 2006 officers New director appointed 1 Buy now
25 May 2006 mortgage Particulars of mortgage/charge 5 Buy now
06 Feb 2006 accounts Annual Accounts 16 Buy now
01 Feb 2006 annual-return Return made up to 31/01/06; full list of members 3 Buy now
06 Apr 2005 officers New director appointed 1 Buy now
06 Apr 2005 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
06 Apr 2005 auditors Auditors Report 1 Buy now
06 Apr 2005 auditors Auditors Statement 1 Buy now
06 Apr 2005 accounts Accounts Balance Sheet 1 Buy now
06 Apr 2005 incorporation Re Registration Memorandum Articles 17 Buy now
06 Apr 2005 reregistration Declaration on reregistration from private to PLC 1 Buy now
06 Apr 2005 reregistration Application for reregistration from private to PLC 1 Buy now
06 Apr 2005 resolution Resolution 2 Buy now
08 Feb 2005 annual-return Return made up to 31/01/05; full list of members 3 Buy now
10 Jan 2005 accounts Annual Accounts 16 Buy now
29 Nov 2004 auditors Auditors Resignation Company 1 Buy now