HARPER MCDERMOTT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

21/03/2521 March 2025 Full accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Director's details changed for Mr Jon Paul Kelly on 2024-04-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

01/12/231 December 2023 Sub-division of shares on 2023-11-08

View Document

29/11/2329 November 2023 Particulars of variation of rights attached to shares

View Document

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/01/2331 January 2023 Memorandum and Articles of Association

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

25/01/2325 January 2023 Cessation of Jon Paul Kelly as a person with significant control on 2023-01-19

View Document

25/01/2325 January 2023 Cessation of Mark John Sommerville as a person with significant control on 2023-01-19

View Document

25/01/2325 January 2023 Notification of a person with significant control statement

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Termination of appointment of Clare Frances Greechan as a director on 2022-11-22

View Document

22/11/2222 November 2022 Appointment of Mrs Claire Jane Sweenie as a director on 2022-11-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/12/211 December 2021 Appointment of Mr Thomas James Fox as a director on 2021-12-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

28/01/2128 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS FOX

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR THOMAS FOX

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FOX / 25/11/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD HARPER

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 2 WEST REGENT STREET GLASGOW G2 1RW SCOTLAND

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SOMMERVILLE

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON PAUL KELLY

View Document

03/09/193 September 2019 CESSATION OF CLARE FRANCES GREECHAN AS A PSC

View Document

28/08/1928 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR JON PAUL KELLY

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR MARK JOHN SOMMERVILLE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MRS CLARE FRANCES MCDERMOTT / 14/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE FRANCES MCDERMOTT / 14/05/2019

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

08/11/178 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 16G CALDER STREET COATBRIDGE LANARKSHIRE ML5 4EX SCOTLAND

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR DONALD WILLIAM HARPER

View Document

15/06/1615 June 2016 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