HARPER SHEILDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Amended micro company accounts made up to 2022-07-31

View Document

03/04/253 April 2025 Amended micro company accounts made up to 2023-07-31

View Document

03/04/253 April 2025 Amended micro company accounts made up to 2021-07-31

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-07-31

View Document

25/02/2525 February 2025 Previous accounting period extended from 2024-05-31 to 2024-07-31

View Document

11/01/2511 January 2025 Statement of capital following an allotment of shares on 2021-06-02

View Document

11/01/2511 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

20/06/2420 June 2024 Previous accounting period shortened from 2024-07-31 to 2024-05-31

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-07-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

11/07/2311 July 2023 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 2023-07-11

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

23/05/2323 May 2023 Registered office address changed from York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2023-05-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM FANSHAWE HOUSE PIONEER BUSINESS PARK AMY JOHNSON WAY YORK YO30 4TN ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

07/12/187 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 26/05/2017

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK YO26 6RW ENGLAND

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/10/1614 October 2016 CORPORATE SECRETARY APPOINTED TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN MCCLEAN / 30/11/2015

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR BARRY JOHN MCCLEAN

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY MCLEAN

View Document

03/07/153 July 2015 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