HARBOUR SUPPORT SERVICES

Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

30/07/2530 July 2025 NewRegistration of charge 041418500027, created on 2025-07-25

View Document

23/04/2523 April 2025 Registration of charge 041418500025, created on 2025-04-23

View Document

27/02/2527 February 2025 Appointment of Mrs Sallie Kirby as a director on 2025-02-27

View Document

14/02/2514 February 2025 Registration of charge 041418500024, created on 2025-02-14

View Document

13/02/2513 February 2025 Appointment of Mrs Caroline Jane Skerry as a director on 2024-11-11

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

13/12/2413 December 2024 Registration of charge 041418500023, created on 2024-12-13

View Document

15/11/2415 November 2024 Registration of charge 041418500020, created on 2024-11-15

View Document

15/11/2415 November 2024 Registration of charge 041418500022, created on 2024-11-06

View Document

15/11/2415 November 2024 Registration of charge 041418500021, created on 2024-11-15

View Document

01/11/241 November 2024 Registration of charge 041418500019, created on 2024-10-30

View Document

31/10/2431 October 2024 Registration of charge 041418500018, created on 2024-10-23

View Document

30/10/2430 October 2024 Registration of charge 041418500017, created on 2024-10-30

View Document

14/10/2414 October 2024 Registration of charge 041418500015, created on 2024-10-03

View Document

14/10/2414 October 2024 Registration of charge 041418500016, created on 2024-10-03

View Document

09/10/249 October 2024 Registration of charge 041418500014, created on 2024-10-04

View Document

04/10/244 October 2024 Registration of charge 041418500013, created on 2024-10-01

View Document

02/10/242 October 2024 Registration of charge 041418500012, created on 2024-10-01

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Registration of charge 041418500010, created on 2024-07-15

View Document

11/07/2411 July 2024 Satisfaction of charge 041418500007 in full

View Document

08/07/248 July 2024 Registration of charge 041418500009, created on 2024-07-08

View Document

04/07/244 July 2024 Registration of charge 041418500008, created on 2024-06-14

View Document

04/07/244 July 2024 Registration of charge 041418500007, created on 2024-06-13

View Document

01/07/241 July 2024 Registration of charge 041418500006, created on 2024-06-28

View Document

17/06/2417 June 2024 Registration of charge 041418500005, created on 2024-06-07

View Document

03/06/243 June 2024 Registration of charge 041418500004, created on 2024-05-31

View Document

15/05/2415 May 2024 Appointment of Mrs Debra Mckittrick as a director on 2024-05-07

View Document

01/05/241 May 2024 Termination of appointment of Marilyn Davies as a director on 2024-04-01

View Document

11/04/2411 April 2024 Registration of charge 041418500003, created on 2024-04-11

View Document

04/03/244 March 2024 Appointment of Mrs Lesley Gibson as a secretary on 2024-03-01

View Document

04/03/244 March 2024 Registration of charge 041418500002, created on 2024-02-28

View Document

29/02/2429 February 2024 Registration of charge 041418500001, created on 2024-02-28

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Termination of appointment of Stefan Kazimierz Klidzia as a director on 2023-09-30

View Document

30/10/2330 October 2023 Appointment of Mrs Carol Menabawey as a director on 2023-10-23

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/05/198 May 2019 DIRECTOR APPOINTED REVD GEMMA SAMPSON

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE SKERRY

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 15 WHITBURN STREET HARTLEPOOL TS24 7QR

View Document

05/12/185 December 2018 SECRETARY APPOINTED MS VICTORIA LOUISE DUNCAN

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SKERRY

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MS CHRISTINE MULGREW

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MRS DENISE RUDKIN

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM CASEY

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR ADAM JEREMY CASEY

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MS CAROLINE SKERRY

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE AMANDA HURST / 16/11/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA LOUISE DUNCAN / 16/11/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN DAVIES / 16/11/2016

View Document

02/12/162 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN DAVIES / 16/11/2016

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH PEEL

View Document

19/01/1619 January 2016 16/01/16 NO MEMBER LIST

View Document

29/12/1529 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARGARET MORRIS / 05/05/2015

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN DAVIES-HUGH

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN IVISON

View Document

26/02/1526 February 2015 16/01/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 16/01/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 20/03/2013

View Document

04/04/134 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

30/01/1330 January 2013 16/01/13 NO MEMBER LIST

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED DEBORAH MARIE PEEL

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED HELEN IVISON

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MS VICTORIA LOIUSE DUNCAN

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED DR DAVID IVAN HILL

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MARILYN DAVIES

View Document

03/10/123 October 2012 DIRECTOR APPOINTED KAREN DAVIES-HUGH

View Document

03/10/123 October 2012 DIRECTOR APPOINTED LOUISE AMANDA HURST

View Document

29/02/1229 February 2012 16/01/12 NO MEMBER LIST

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR ELAINE GARRETT

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR SUSANNE BROOKS

View Document

20/01/1120 January 2011 16/01/11 NO MEMBER LIST

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY ELAINE GARRETT

View Document

20/01/1120 January 2011 SECRETARY APPOINTED MRS CAROLINE SKERRY

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/05/106 May 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SUSANNE HELENE BROOKS / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARGARET MORRIS / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CHRISTIE GARRETT / 24/02/2010

View Document

24/02/1024 February 2010 16/01/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 16/01/08

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/074 October 2007 COMPANY NAME CHANGED NORTH TEES WOMEN'S AID CERTIFICATE ISSUED ON 04/10/07

View Document

28/02/0728 February 2007 ANNUAL RETURN MADE UP TO 16/01/07

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 AUDITOR'S RESIGNATION

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 ANNUAL RETURN MADE UP TO 16/01/06

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 ANNUAL RETURN MADE UP TO 16/01/05

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 ANNUAL RETURN MADE UP TO 16/01/04

View Document

19/02/0319 February 2003 ANNUAL RETURN MADE UP TO 16/01/03

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 ANNUAL RETURN MADE UP TO 16/01/02

View Document

01/11/011 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

20/08/0120 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0116 January 2001 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