Advanced company searchLink opens in new window

SHARPAK ROMSEY LIMITED

Company number 03957267

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)
25 Sep 2023 AA Accounts for a small company made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
03 Oct 2022 AA Accounts for a small company made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
01 Dec 2021 TM01 Termination of appointment of Patrick Robert Jean Gautier as a director on 1 December 2021
01 Dec 2021 AP01 Appointment of Mr Martin John Taylor as a director on 25 November 2021
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
01 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
31 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
17 Dec 2020 AA Accounts for a small company made up to 31 December 2019
30 Apr 2020 TM01 Termination of appointment of Declan Gerard O'sullivan as a director on 30 April 2020
28 Apr 2020 AP01 Appointment of Mr Patrick Robert Jean Gautier as a director on 28 April 2020
06 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
03 Apr 2020 PSC08 Notification of a person with significant control statement
03 Apr 2020 PSC07 Cessation of Sharp Interpack Limited as a person with significant control on 3 April 2020
12 Dec 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
05 Aug 2019 PSC07 Cessation of Kevin Patrick James Mills as a person with significant control on 23 May 2019
05 Aug 2019 PSC07 Cessation of Flight Investments (Uk) Limited as a person with significant control on 23 May 2019
05 Aug 2019 PSC02 Notification of Sharp Interpack Limited as a person with significant control on 23 May 2019
24 May 2019 AD01 Registered office address changed from 25 st Thomas Street Winchester Hampshire SO23 9HJ to C/O Sharpak Aylesham Limited Aylesham Industrial Estate Aylesham Kent CT3 3EF on 24 May 2019
24 May 2019 TM01 Termination of appointment of Richard James Osborne as a director on 23 May 2019
24 May 2019 TM01 Termination of appointment of Kevin Patrick James Mills as a director on 23 May 2019
24 May 2019 TM02 Termination of appointment of Kevin Patrick James Mills as a secretary on 23 May 2019
24 May 2019 AP03 Appointment of Mr David Michael Holman as a secretary on 23 May 2019