HARMAN IT 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
12/09/2512 September 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST ANNES LANCASHIRE FY8 5FT

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY WENDY CLARK

View Document

11/04/1611 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/134 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY CLARK / 07/06/2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CLARK / 07/06/2012

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS WENDY JOY CLARK / 07/06/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY CLARK / 07/12/2011

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MS WENDY JOY CLARK / 07/12/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CLARK / 07/12/2011

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/12/1020 December 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS WENDY JOY MCGREGOR / 19/05/2010

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MRS WENDY CLARK

View Document

24/03/1024 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CLARK / 24/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM KBC KINGSTON EXCHANGE 12-50 KINGSGATE ROAD KINGSTON SURREY KT2 5AA UNITED KINGDOM

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK, KINGSTON UPON THAMES, SURREY KT1 4EU

View Document

02/04/082 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 SECRETARY APPOINTED MS WENDY JOY MCGREGOR

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY SAFESECRETARIES LIMITED

View Document

23/03/0723 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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