- Company Overview for SHARPER UTILITY MAPPING LIMITED (11572283)
- Filing history for SHARPER UTILITY MAPPING LIMITED (11572283)
- People for SHARPER UTILITY MAPPING LIMITED (11572283)
- More for SHARPER UTILITY MAPPING LIMITED (11572283)
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) |
---|---|---|---|
08 Apr 2025 | AA | Micro company accounts made up to 30 September 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
30 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
09 Feb 2023 | AD01 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 42 Hammer Hill Haslemere GU27 3QZ on 9 February 2023 | |
03 Oct 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
03 Oct 2022 | CH01 | Director's details changed for Jak Benjamin Harper on 9 August 2022 | |
03 Oct 2022 | PSC04 | Change of details for Jak Benjamin Harper as a person with significant control on 9 August 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from First Floor, Telecom House 125 - 135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 9 June 2022 | |
17 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to First Floor, Telecom House 125 - 135 Preston Road Brighton BN1 6AF on 7 December 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
15 Jul 2021 | CH01 | Director's details changed for Jak Benjamin Harper on 15 July 2021 | |
25 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 15 December 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
13 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
17 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-17
|