- Company Overview for SHARP SCREENING PRODUCTS LTD (NI071907)
- Filing history for SHARP SCREENING PRODUCTS LTD (NI071907)
- People for SHARP SCREENING PRODUCTS LTD (NI071907)
- Charges for SHARP SCREENING PRODUCTS LTD (NI071907)
- More for SHARP SCREENING PRODUCTS LTD (NI071907)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
29 Sep 2023 | AA | Audited abridged accounts made up to 31 December 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
28 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
08 Jun 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
13 Nov 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
06 Mar 2019 | AD01 | Registered office address changed from Unit 3 Campsie Industrial Estate, Mclean Road Eglinton Derry BT47 3XX Northern Ireland to 16 Mount Charles Belfast BT7 1NZ on 6 March 2019 | |
18 Feb 2019 | MR04 | Satisfaction of charge NI0719070001 in full | |
21 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
11 Dec 2017 | MR01 | Registration of charge NI0719070002, created on 30 November 2017 | |
05 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | AD01 | Registered office address changed from Unit 1 Balliniska Road Springtown Industrial Estate Derry City BT48 0NA to Unit 3 Campsie Industrial Estate, Mclean Road Eglinton Derry BT47 3XX on 20 April 2016 | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 May 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
|