About

Registered Number: 04872438
Date of Incorporation: 20/08/2003 (20 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 has its registered office in Leicester, it's status in the Companies House registry is set to "Active". The companies directors are listed as Sayeed, Nasreen, Hamid, Sayeed, Dr at Companies House. We don't know the number of employees at this organisation.

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.