HARM-ED LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

06/12/246 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/09/235 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 20/07/15 NO MEMBER LIST

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 SAIL ADDRESS CHANGED FROM: C/O AMANDA RANDALL 40 QUAYSIDE CLOSE NOTTINGHAM NOTTINGHAMSHIRE NG2 3BP ENGLAND

View Document

12/09/1412 September 2014 20/07/14 NO MEMBER LIST

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR JULIA JENNINGS

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR JULIA JENNINGS

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS TERESA ROSE SHAW / 08/02/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/03/1423 March 2014 APPOINTMENT TERMINATED, SECRETARY AMANDA RANDALL

View Document

23/03/1423 March 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA RANDALL

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 20/07/13 NO MEMBER LIST

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MISS JULIA ANNE JENNINGS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM C/O HARM-ED 7 STOODLEY GLEN TODMORDEN LANCASHIRE OL14 6DL UNITED KINGDOM

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE SHAW

View Document

20/03/1320 March 2013 SECRETARY APPOINTED MRS AMANDA JANE RANDALL

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 20/07/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 20/07/11 NO MEMBER LIST

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 SAIL ADDRESS CREATED

View Document

14/10/1014 October 2010 20/07/10 NO MEMBER LIST

View Document

14/10/1014 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELAINE SHAW / 20/07/2010

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 7 STOODLEY GLEN EASTWOOD TODMORDEN OL14 6DL

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM C/O AMANDA RANDALL 40 QUAYSIDE CLOSE NOTTINGHAM NOTTINGHAMSHIRE NG2 3BP ENGLAND

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERESA ROSE SHAW / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE RANDALL / 18/11/2009

View Document

18/08/0918 August 2009 ANNUAL RETURN MADE UP TO 20/07/09

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA RANOALL / 18/08/2009

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY AMANDA RANOALL

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0922 April 2009 CURRSHO FROM 31/07/2008 TO 31/03/2008

View Document

11/02/0911 February 2009 ADOPT MEMORANDUM 29/01/2009

View Document

23/10/0823 October 2008 ANNUAL RETURN MADE UP TO 20/07/08

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company