HARCOR SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
27/12/2227 December 2022 | Registered office address changed from Meadowbank Cavendish Grove Guiseley Leeds West Yorkshire LS20 8DP to 1 Redwald Drive Guiseley Leeds LS20 8QN on 2022-12-27 |
27/12/2227 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
07/12/217 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
01/10/191 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/10/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
03/04/183 April 2018 | CURRSHO FROM 03/06/2018 TO 31/05/2018 |
03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SHAW |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/01/161 January 2016 | Annual return made up to 4 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/12/1430 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/01/144 January 2014 | Annual return made up to 4 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/12/127 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 3 June 2011 |
03/01/123 January 2012 | Annual return made up to 4 December 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/01/114 January 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/12/0919 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
19/12/0919 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER SHAW / 19/12/2009 |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/12/0830 December 2008 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/12/0731 December 2007 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/01/078 January 2007 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/02/067 February 2006 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
30/11/0430 November 2004 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
10/01/0410 January 2004 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 03/06/04 |
16/12/0216 December 2002 | DIRECTOR RESIGNED |
16/12/0216 December 2002 | SECRETARY RESIGNED |
16/12/0216 December 2002 | NEW DIRECTOR APPOINTED |
16/12/0216 December 2002 | NEW SECRETARY APPOINTED |
16/12/0216 December 2002 | REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
04/12/024 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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