SHARP SYSTEMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, NO UPDATES
2023-07-01 delete about_pages_linkeddomain sharp-systems.co.uk
2023-07-01 delete career_pages_linkeddomain sharp-systems.co.uk
2023-07-01 delete contact_pages_linkeddomain sharp-systems.co.uk
2023-07-01 delete index_pages_linkeddomain sharp-systems.co.uk
2023-07-01 delete management_pages_linkeddomain sharp-systems.co.uk
2023-07-01 delete product_pages_linkeddomain sharp-systems.co.uk
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-19 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-03-14 delete person Taya Bagshaw
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES
2022-10-08 delete index_pages_linkeddomain youtube.com
2022-10-08 insert index_pages_linkeddomain youtu.be
2022-08-07 update person_description Robbie Sharp => Robbie Sharp
2022-08-07 update person_description Thomas Sharp => Thomas Sharp
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-02 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-08 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-17 delete person Dan Bowden
2021-01-17 insert index_pages_linkeddomain youtube.com
2020-12-15 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-11-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MARIE SHARP
2020-11-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN SHARP / 06/04/2020
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-07 delete person Jeff Cooper
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-02 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES
2019-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN SHARP / 09/10/2019
2019-08-05 delete address Hamburg Way North Lynn Industrial Estate King's Lynn, Norfolk, UK PE30 2ND
2019-08-05 delete client Allied Bakeries
2019-08-05 delete client Bennett Opie
2019-08-05 delete client Samworth Brothers
2019-08-05 delete client Tangerine
2019-08-05 delete contact_pages_linkeddomain jemmettfoxmedia.co.uk
2019-08-05 delete index_pages_linkeddomain jemmettfoxmedia.co.uk
2019-08-05 delete management_pages_linkeddomain jemmettfoxmedia.co.uk
2019-08-05 delete product_pages_linkeddomain jemmettfoxmedia.co.uk
2019-08-05 insert contact_pages_linkeddomain jemmettfoxmedia.com
2019-08-05 insert index_pages_linkeddomain jemmettfoxmedia.com
2019-08-05 insert management_pages_linkeddomain jemmettfoxmedia.com
2019-08-05 insert person Darren Creasey
2019-08-05 insert person Jeff Cooper
2019-08-05 insert person Thomas Anderson-Fortnam
2019-08-05 insert product_pages_linkeddomain jemmettfoxmedia.com
2019-08-05 update person_title Dan Bowden: Site Foreman => Sales Engineer; Member of the SALES TEAM
2018-12-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-29 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
2018-03-22 update website_status FlippedRobots => OK
2018-03-22 insert about_pages_linkeddomain sharp-systems.co.uk
2018-03-22 insert contact_pages_linkeddomain sharp-systems.co.uk
2018-03-22 insert management_pages_linkeddomain sharp-systems.co.uk
2018-03-22 insert product_pages_linkeddomain sharp-systems.co.uk
2018-03-22 insert service_pages_linkeddomain sharp-systems.co.uk
2018-02-15 update website_status IndexOfPage => FlippedRobots
2017-12-15 update website_status OK => IndexOfPage
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-25 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-14 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-22 delete person Claire Barber
2016-08-22 delete person Jake Cooper
2016-08-22 update person_description Robert Seabrooke => Robert Seabrooke
2016-08-22 update person_title Robert Seabrooke: General Admin => Purchasing and General Admin
2016-06-23 insert person Jake Cooper
2016-06-23 insert person Taya Bagshaw
2016-05-13 update num_mort_charges 2 => 3
2016-05-13 update num_mort_outstanding 1 => 2
2016-04-15 delete client PCL Ceramics Logo
2016-04-15 delete fax 01553 776161
2016-03-05 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 038858100003
2016-02-28 delete email cl..@sharp-systems.com
2016-02-28 delete email jo..@sharp-systems.com
2016-02-28 delete email jo..@sharp-systems.com
2016-02-28 delete email pa..@sharp-systems.com
2016-01-28 insert client EPC
2016-01-28 insert client PCL Ceramics Logo
2016-01-28 update person_description Claire Barber => Claire Barber
2016-01-28 update person_description Dan Bowden => Dan Bowden
2016-01-28 update person_description James Hately => James Hately
2016-01-28 update person_description James Senter => James Senter
2016-01-28 update person_description Jason Curtis => Jason Curtis
2016-01-28 update person_description Jon Woodhouse => Jon Woodhouse
2016-01-28 update person_description Jonathan Kennedy => Jonathan Kennedy
2016-01-28 update person_description Paul Sharp => Paul Sharp
2016-01-28 update person_description Robert Seabrooke => Robert Seabrooke
2016-01-28 update person_description Simon Hardy => Simon Hardy
2016-01-28 update person_title Claire Barber: Sales Administrator => Marketing & Sales
2016-01-08 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-01-08 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-12-07 update statutory_documents 28/11/15 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-28 delete person Jonny Forth
2015-10-28 insert phone 03885810
2015-10-28 insert registration_number 03885810
2015-10-17 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-05 delete source_ip 146.101.249.107
2015-08-05 insert source_ip 185.52.27.244
2015-08-05 update website_status FlippedRobots => OK
2015-07-05 update website_status OK => FlippedRobots
2015-02-16 update website_status OK => FlippedRobots
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-12-15 update statutory_documents 28/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-07 update num_mort_outstanding 2 => 1
2014-11-07 update num_mort_satisfied 0 => 1
2014-10-07 update num_mort_charges 1 => 2
2014-10-07 update num_mort_outstanding 1 => 2
2014-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-06 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038858100002
2014-01-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-01-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-12-10 update statutory_documents 28/11/13 FULL LIST
2013-11-08 insert phone 01553 775050
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-28 => 2012-11-28
2013-06-24 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-14 insert contact_pages_linkeddomain facebook.com
2013-04-20 delete alias Sharps Systems Ltd
2013-04-20 delete fax 01553 776161
2013-04-20 delete phone 01553 775050
2013-04-20 delete source_ip 84.22.162.174
2013-04-20 insert index_pages_linkeddomain jemmettfoxmedia.com
2013-04-20 insert index_pages_linkeddomain linkedin.com
2013-04-20 insert phone +44 (0) 1553 775050
2013-04-20 insert source_ip 146.101.249.107
2012-12-03 update statutory_documents 28/11/12 FULL LIST
2012-10-24 update statutory_documents DIRECTOR APPOINTED MRS ALISON SHARP
2012-08-07 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents 28/11/11 FULL LIST
2011-08-09 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN SHARP / 13/07/2011
2011-02-01 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents SECRETARY APPOINTED MRS ALISON MARIE SHARP
2011-01-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE SHARP
2010-12-22 update statutory_documents 28/11/10 FULL LIST
2009-12-07 update statutory_documents 28/11/09 FULL LIST
2009-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN SHARP / 28/11/2009
2009-09-07 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-02-12 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-24 update statutory_documents SECRETARY APPOINTED JANE ELIZABETH SHARP
2008-11-24 update statutory_documents APPOINTMENT TERMINATED SECRETARY JADE RUSSELL
2008-03-05 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-12-20 update statutory_documents NEW SECRETARY APPOINTED
2007-12-18 update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-11-09 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-30 update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-28 update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2004-11-26 update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-10 update statutory_documents DIRECTOR RESIGNED
2004-09-10 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-01-30 update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-02-03 update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2001-11-28 update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-02-01 update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
1999-12-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/05/00
1999-12-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-08 update statutory_documents DIRECTOR RESIGNED
1999-12-08 update statutory_documents SECRETARY RESIGNED
1999-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 9 OAK AVENUE SOUTH WOOTTON KINGS LYNN NORFOLK PE30 3JQ
1999-11-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION