HARKER SOAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Cessation of Deborah Jane Harker as a person with significant control on 2018-08-02

View Document

21/03/2521 March 2025 Notification of Harker Properties (Nottingham) Ltd as a person with significant control on 2025-03-18

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

12/11/2412 November 2024 Change of details for Mrs Deborah Jane Harker as a person with significant control on 2024-11-11

View Document

12/11/2412 November 2024 Director's details changed for Mr James Ian Soar on 2024-11-11

View Document

12/11/2412 November 2024 Director's details changed for Mrs Deborah Jane Harker on 2024-11-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Amended total exemption full accounts made up to 2023-08-31

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-08-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Registered office address changed from Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG England to 4 Cross Street Beeston Nottingham NG9 2NX on 2023-08-03

View Document

02/05/232 May 2023 Registered office address changed from Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP United Kingdom to Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG on 2023-05-02

View Document

27/04/2327 April 2023 Director's details changed for Mr James Ian Soar on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mrs Deborah Jane Harker on 2023-04-27

View Document

27/04/2327 April 2023 Change of details for Mrs Deborah Jane Harker as a person with significant control on 2023-04-27

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-08-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114959050002

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR JAMES IAN SOAR

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114959050001

View Document

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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