HARMILL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

10/01/2310 January 2023 Appointment of Mr Ben Perryman as a director on 2023-01-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES

View Document

01/06/211 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025051020003

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/05/1825 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE HUGHES / 01/01/2017

View Document

13/03/1713 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE HUGHES / 01/01/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH HUGHES / 01/01/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW HUGHES / 01/01/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY HUGHES / 01/01/2017

View Document

15/06/1615 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/06/1510 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1419 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM UNIT P CHERRYCOURT WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4UH ENGLAND

View Document

05/06/135 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM UNIT P CHERRYCOURT WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4YY

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM UNIT B1 CHERRYCOURT WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4UH

View Document

31/12/1231 December 2012 01/10/12 STATEMENT OF CAPITAL GBP 120

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED PHILIP ANDREW HUGHES

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED SIMON ANTHONY HUGHES

View Document

31/12/1231 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/121 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/06/109 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH HUGHES / 01/10/2009

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULINE HUGHES / 01/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HUGHES / 01/10/2009

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM UNIT B 1 CHERRY COURT WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4UH

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM UNITS 28-29 HARMILL INDUSTRIAL ESTATE GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4FF

View Document

21/10/0921 October 2009 Annual return made up to 23 May 2009 with full list of shareholders

View Document

04/07/094 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: UNITS 28-29 HARMILL INDUSTRIAL ESTATE GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 8TE

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: DERWENT, FELDEN LANE BOXMOOR HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0BA

View Document

13/06/0113 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/02/9528 February 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/11/9429 November 1994 AUDITOR'S RESIGNATION

View Document

18/05/9418 May 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/06/904 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9023 May 1990 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