HARLECH MECHANICAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

07/10/217 October 2021 Registered office address changed from 21 st Andrews Crescent Cardiff CF10 3DB Wales to Harlech House Harlech House Hayes Road Sully Vale of Glamoorgan CF64 5RB on 2021-10-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

08/08/198 August 2019 CESSATION OF JOHN PATRICK O'SULLIVAN AS A PSC

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR ANDREW JAMES MACKIE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKIE

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK O'SULLIVAN / 20/12/2018

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

09/11/189 November 2018 CURRSHO FROM 31/10/2019 TO 30/06/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/11/1727 November 2017 CESSATION OF PETER VALAITIS AS A PSC

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN MULHERN

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR ANTHONY JOHN MULHERN

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR ANDREW JAMES MACKIE

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK O'SULLIVAN

View Document

31/10/1731 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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