HARNESS CONSULTING LTD

Company Documents

DateDescription
10/07/2510 July 2025 Liquidators' statement of receipts and payments to 2025-05-05

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

09/10/249 October 2024 Removal of liquidator by court order

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

03/07/243 July 2024 Liquidators' statement of receipts and payments to 2024-05-05

View Document

09/02/239 February 2023 Termination of appointment of Melanie Foster as a director on 2022-12-31

View Document

16/05/2216 May 2022 Statement of affairs

View Document

16/05/2216 May 2022 Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury RG14 1DY England to Steel House, 4300 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7FP on 2022-05-16

View Document

16/05/2216 May 2022 Appointment of a voluntary liquidator

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 SAIL ADDRESS CHANGED FROM: TAMARISK COTTAGE THE BROADWAY LAMBOURN HUNGERFORD BERKSHIRE RG17 8XY ENGLAND

View Document

02/04/202 April 2020 COMPANY NAME CHANGED HARNESS MARKETING LIMITED CERTIFICATE ISSUED ON 02/04/20

View Document

13/02/2013 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/06/192 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM TAMARISK COTTAGE THE BROADWAY LAMBOURN HUNGERFORD RG17 8XY ENGLAND

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/05/1812 May 2018 REGISTERED OFFICE CHANGED ON 12/05/2018 FROM C/O INBUSINESS ACCOUNTANTS UNIT 9J1 SWANWICK MARINA, SWANWICK SHORE SOUTHAMPTON SO31 1ZL

View Document

12/05/1812 May 2018 REGISTERED OFFICE CHANGED ON 12/05/2018 FROM TAMARISK COTTAGE THE BROADWAY LAMBOURN HUNGERFORD RG17 8XY ENGLAND

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 SAIL ADDRESS CREATED

View Document

25/05/1625 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE FOSTER / 18/05/2015

View Document

05/05/165 May 2016 DISS40 (DISS40(SOAD))

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 SAIL ADDRESS CREATED

View Document

31/07/1531 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM C/O INBUSINESS ACCOUNTANTS SWANWICK MARINA SWANWICK SHORE SWANWICK SOUTHAMPTON SO31 1ZL ENGLAND

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM EMBLEY KIRBY EMBLEY PARK ROMSEY HAMPSHIRE SO51 6DL ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 2 VALLEY VIEW DOWNTON HILL REDLYNCH SALISBURY WILTSHIRE SP5 2BQ

View Document

28/08/1428 August 2014 COMPANY NAME CHANGED THE SOCIAL CONNECTION LTD CERTIFICATE ISSUED ON 28/08/14

View Document

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

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/02/1316 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE FOSTER / 09/01/2012

View Document

03/08/123 August 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 6 HEATHFIELD GATE BEPTON ROAD MIDHURST GU29 9JB ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1123 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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