HARLEQUIN SCAFFOLDING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
| 27/02/2527 February 2025 | Accounts for a small company made up to 2023-11-30 |
| 01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
| 01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/10/2428 October 2024 | Appointment of Mr James Mcgrail as a director on 2024-10-28 |
| 28/10/2428 October 2024 | Appointment of Ms Tina Rooney as a secretary on 2024-10-28 |
| 28/10/2428 October 2024 | Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow SL7 3HN England to 3 Cheapside Court Sunninghill Road Ascot SL5 7RF on 2024-10-28 |
| 02/09/242 September 2024 | Termination of appointment of Paul Ian Parkhouse as a director on 2024-08-31 |
| 25/01/2425 January 2024 | Confirmation statement made on 2024-01-15 with updates |
| 22/01/2422 January 2024 | Change of details for Harlequin Construction Solutions Limited as a person with significant control on 2023-09-01 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 30/08/2330 August 2023 | Accounts for a small company made up to 2022-11-30 |
| 24/08/2324 August 2023 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to Lacemaker House 5-7 Chapel Street Marlow SL7 3HN on 2023-08-24 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-01-15 with updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 12/05/2212 May 2022 | Director's details changed for Mr William Sutcliffe on 2022-05-04 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-15 with updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 28/09/2128 September 2021 | Registration of charge 111533790001, created on 2021-09-28 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 03/09/203 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 13/05/2013 May 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL IAN PARKHOUSE / 13/05/2020 |
| 13/05/2013 May 2020 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM SUTCLIFFE / 13/05/2020 |
| 07/05/207 May 2020 | REGISTERED OFFICE CHANGED ON 07/05/2020 FROM C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 12/04/1912 April 2019 | SUB-DIVISION 21/03/19 |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 20/07/1820 July 2018 | CURRSHO FROM 31/01/2019 TO 30/11/2018 |
| 16/01/1816 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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