About

Registered Number: 04872438
Date of Incorporation: 20/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Watergates Building, 109 Coleman Road, Leicester, LE5 4LE

 

Sharp Consulting Services Ltd was founded on 20 August 2003 and are based in Leicester, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMID, Sayeed, Dr 20 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SAYEED, Nasreen 20 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 20 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 26 November 2012
MG01 - Particulars of a mortgage or charge 24 August 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 02 November 2011
AA01 - Change of accounting reference date 05 September 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 13 November 2009
287 - Change in situation or address of Registered Office 18 June 2009
AA - Annual Accounts 23 March 2009
225 - Change of Accounting Reference Date 26 January 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
363a - Annual Return 01 December 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 14 September 2004
225 - Change of Accounting Reference Date 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2013 Outstanding

N/A

Debenture 08 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.