HARBOUR AUTOMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/10/2322 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Registered office address changed from Telephone House 18 Christchurch Road Bournemouth BH1 3NE England to Unit 19 Slader Business Park Witney Road Poole Dorset BH17 0GP on 2023-03-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

03/11/213 November 2021 Termination of appointment of Aimie Morosova as a director on 2021-11-01

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

09/07/219 July 2021 Director's details changed for Mr Steven Kelly on 2021-07-01

View Document

09/07/219 July 2021 Appointment of Ms Aimie Morosova as a director on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Mr Steven Kelly on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Mr Steven Kelly as a person with significant control on 2021-06-26

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN KELLY / 03/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KELLY / 03/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN KELLY / 03/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM OLD LIBRARY HOUSE 4 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1LY UNITED KINGDOM

View Document

16/01/1916 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information