HARMONY CONSTRUCTION SERVICES LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-02-29

View Document

10/04/2510 April 2025 Second filing of Confirmation Statement dated 2024-02-14

View Document

03/04/253 April 2025 Change of details for Mr Stephen William Compton as a person with significant control on 2023-03-01

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2023-03-01

View Document

03/04/253 April 2025 Notification of Graeme Luxton as a person with significant control on 2023-03-01

View Document

03/04/253 April 2025 Confirmation statement made on 2025-02-14 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/10/2127 October 2021 Appointment of Mr Simon Geoffrey Woods as a director on 2021-10-27

View Document

25/10/2125 October 2021 Appointment of Mr Graeme Julian Luxton as a director on 2021-10-25

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM C/O JAMES COWPER KRESTON, 8TH FLOOR SOUTH READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

15/02/1815 February 2018 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