GORDON HARRISON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

09/07/249 July 2024 Registration of charge 011590870007, created on 2024-07-01

View Document

08/07/248 July 2024 Termination of appointment of Gordon Thomas Harrison as a director on 2024-07-03

View Document

05/07/245 July 2024 Cancellation of shares. Statement of capital on 2024-07-03

View Document

03/07/243 July 2024 Notification of Harry Thomas Harrison as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Cessation of Gordon Thomas Harrison as a person with significant control on 2024-07-03

View Document

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

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

20/09/2320 September 2023 Appointment of Mrs Claire Louise Clarke as a secretary on 2023-09-08

View Document

19/09/2319 September 2023 Termination of appointment of Margaret Slater as a secretary on 2023-09-08

View Document

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

View Accounts

16/10/2216 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-19 with updates

View Document

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

View Accounts

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

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

View Accounts

02/12/182 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

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

View Accounts

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

29/09/1729 September 2017 SAIL ADDRESS CHANGED FROM: 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB UNITED KINGDOM

View Document

22/04/1722 April 2017 DIRECTOR APPOINTED MR HARRY THOMAS HARRISON

View Document

12/12/1612 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

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

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MARGARET SLATER / 19/09/2014

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/02/126 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/09/1025 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/09/1025 September 2010 SAIL ADDRESS CREATED

View Document

25/09/1025 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

12/12/0912 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/09/999 September 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/10/986 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/09/9624 September 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9626 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9626 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9626 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/03/948 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

30/01/9330 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/937 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9125 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/09/9125 September 1991 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

21/01/9121 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/01/9121 January 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/904 June 1990 ALTER MEM AND ARTS 22/05/90

View Document

06/03/906 March 1990 COMPANY NAME CHANGED GORDON HARRISON PLANT HIRE LIMIT ED CERTIFICATE ISSUED ON 07/03/90

View Document

01/02/901 February 1990 £ NC 100/100000 08/01/90

View Document

01/02/901 February 1990 RE SHARES 08/01/90

View Document

22/01/9022 January 1990 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/11/8829 November 1988 RETURN MADE UP TO 29/10/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

15/11/8615 November 1986 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

15/06/8315 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

07/10/827 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

04/02/744 February 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/744 February 1974 CERTIFICATE OF INCORPORATION

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