HARPER STEPHENSON SEARCH AND SELECTION LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

15/06/2415 June 2024 Micro company accounts made up to 2024-02-29

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/10/2226 October 2022 Change of details for Mr Mark Whitaker as a person with significant control on 2022-10-25

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

04/04/224 April 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

22/12/2122 December 2021 Director's details changed for Mr Mark Whitaker on 2021-12-22

View Document

22/12/2122 December 2021 Change of details for Mr Mark Whitaker as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Change of details for Mrs Delicia Elizabeth Whitaker as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Director's details changed for Mrs Delicia Elizabeth Whitaker on 2021-12-22

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

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

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 86 BURNLEY ROAD PADIHAM BURNLEY BB12 8QN UNITED KINGDOM

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WHITAKER

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MRS DELICIA ELIZABETH WHITAKER / 25/04/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

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

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/04/1812 April 2018 CESSATION OF LINDSEY MARGARET WHITAKER AS A PSC

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELICIA ELIZABETH WHITAKER

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSEY WHITAKER

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS DELICIA ELIZABETH WHITAKER

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR MARK WHITAKER

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM UNIT 1 UNION BUSINESS PARK SNAYGILL INDUSTRIAL ESTATE, KEIGHLEY ROAD SKIPTON BD23 2QR ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM UNIT 1 CARLETON BUSINESS PARK CARLETON NEW ROAD SKIPTON NORTH YORKSHIRE BD23 2DE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/01/158 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM OFFICE 6 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2UE UNITED KINGDOM

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/04/1211 April 2012 PREVEXT FROM 31/12/2011 TO 29/02/2012

View Document

22/12/1122 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

08/12/108 December 2010 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