Johnson Sharp Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-05-31 | |
Trade Debtors | £53,000 | +90.56% |
Employees | £1 | 0% |
Total assets | £258,341 | +2.23% |
THE INDISPENSABLES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04451788 |
Record last updated |
Thursday, June 1, 2017 6:31:43 AM UTC |
Official Address |
3 Suite 14 Hewitt Street City Centre
There are 16 companies registered at this street
|
Locality |
City Centre |
Region |
Manchester, England |
Postal Code |
M154GB
|
Sector |
Management of real estate on a fee or contract basis |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 30, 2017 |
Appointment of a woman
|  |
Registry |
Jun 25, 2015 |
Annual return
|  |
Financials |
Feb 28, 2015 |
Annual accounts
|  |
Registry |
Jun 10, 2014 |
Annual return
|  |
Financials |
Feb 28, 2014 |
Annual accounts
|  |
Registry |
Jun 10, 2013 |
Annual return
|  |
Registry |
May 31, 2013 |
Change of registered office address
|  |
Financials |
Feb 28, 2013 |
Annual accounts
|  |
Registry |
Jun 14, 2012 |
Annual return
|  |
Financials |
Feb 7, 2012 |
Annual accounts
|  |
Registry |
Jun 22, 2011 |
Annual return
|  |
Financials |
Feb 10, 2011 |
Annual accounts
|  |
Registry |
Jun 8, 2010 |
Annual return
|  |
Financials |
Mar 3, 2010 |
Annual accounts
|  |
Financials |
Mar 1, 2010 |
Annual accounts 4451...
|  |
Financials |
Feb 25, 2010 |
Annual accounts
|  |
Registry |
Sep 28, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Sep 26, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 23, 2009 |
Annual return
|  |
Registry |
Mar 25, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 20, 2008 |
Annual return
|  |
Financials |
Jan 4, 2008 |
Annual accounts
|  |
Registry |
Jun 25, 2007 |
Annual return
|  |
Registry |
Nov 14, 2006 |
Appointment of a director
|  |
Registry |
Nov 14, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Oct 18, 2006 |
Change in situation or address of registered office
|  |
Registry |
Oct 10, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 9, 2006 |
Appointment of a man as Consulting Engineer and Director
|  |
Registry |
Jun 21, 2006 |
Annual return
|  |
Financials |
Mar 30, 2006 |
Annual accounts
|  |
Registry |
Jun 20, 2005 |
Annual return
|  |
Financials |
Apr 5, 2005 |
Annual accounts
|  |
Registry |
Jun 7, 2004 |
Annual return
|  |
Financials |
Mar 23, 2004 |
Annual accounts
|  |
Registry |
Mar 19, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 30, 2003 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Sep 30, 2003 |
Change in situation or address of registered office
|  |
Registry |
Jul 14, 2003 |
Annual return
|  |
Registry |
Apr 8, 2003 |
Resignation of a secretary
|  |
Registry |
Apr 8, 2003 |
Appointment of a secretary
|  |
Registry |
Apr 1, 2003 |
Appointment of a man as Secretary and Consulting Engineer
|  |
Registry |
Apr 1, 2003 |
Resignation of one Secretary (a woman)
|  |
Registry |
Feb 26, 2003 |
Company name change
|  |
Registry |
Feb 26, 2003 |
Change of name certificate
|  |
Registry |
Jan 10, 2003 |
Resignation of a director
|  |
Registry |
Dec 1, 2002 |
Resignation of a woman
|  |
Registry |
May 30, 2002 |
Three appointments: a person and 2 women,: a person and 2 women
|  |
Registry |
May 30, 2002 |
Resignation of one Nominee Secretary
|  |
Registry |
May 30, 2002 |
Resignation of a secretary
|  |