HARLEX CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewFull accounts made up to 2024-12-31

View Document

03/09/253 September 2025 Termination of appointment of Steve Harding as a director on 2025-07-31

View Document

03/09/253 September 2025 Notification of Peter Bosley-Sharpe as a person with significant control on 2025-04-10

View Document

03/09/253 September 2025 Cessation of Wolfgang Marguerre as a person with significant control on 2025-04-10

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

13/12/2413 December 2024 Notification of Wolfgang Marguerre as a person with significant control on 2023-11-19

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Appointment of Mr Peter Bosley-Sharpe as a director on 2022-05-04

View Document

13/12/2113 December 2021 Full accounts made up to 2020-12-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 154 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR ENGLAND

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/11/1727 November 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

04/10/174 October 2017 CESSATION OF BENJAMIN DANIEL MCGRAIL AS A PSC

View Document

25/08/1725 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/09/2016

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARLEX MANAGEMENT LIMITED

View Document

10/08/1710 August 2017 CESSATION OF MITCH COLLINSON AS A PSC

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 13 VITALI CLOSE LONDON SW15 5EX

View Document

27/10/1627 October 2016 ADOPT ARTICLES 01/10/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCH COLLINSON / 24/03/2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 42 GRASMERE TROWBRIDGE WILTS BA14 7LL UNITED KINGDOM

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DANIEL MCGRAIL / 28/02/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/09/1229 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR BENJAMIN DANIEL MCGRAIL

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR MITCH COLLINSON

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

28/09/1028 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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