HARRAP COMPUTER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewChange of details for Mr James Michael Harrap as a person with significant control on 2025-06-01

View Document

12/07/2512 July 2025 NewChange of details for Mrs Catherine Elizabeth Harrap as a person with significant control on 2025-06-01

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Director's details changed for Mr James Michael Harrap on 2024-03-20

View Document

20/03/2420 March 2024 Change of details for Mr James Michael Harrap as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Change of details for Mrs Catherine Elizabeth Harrap as a person with significant control on 2024-03-20

View Document

08/02/248 February 2024 Registered office address changed from 37 Courtenay Road Winchester SO23 7ER England to Unit 4 Moorside Place Moorside Road Winchester SO23 7FX on 2024-02-08

View Document

13/11/2313 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Director's details changed for Mr James Michael Harrap on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mrs Catherine Elizabeth Harrap as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mr James Michael Harrap as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-06-06 with no updates

View Document

28/09/2228 September 2022 Registered office address changed from 37 Courtenay Road Winchester Hampshire SO23 7ER to Unit 4 Moorside Place Moorside Road Winchester SO23 7FX on 2022-09-28

View Document

28/09/2228 September 2022 Registered office address changed from Unit 4 Moorside Road Moorside Road Winchester SO23 7FX England to Unit 4 Moorside Place Moorside Road Winchester SO23 7FX on 2022-09-28

View Document

28/09/2228 September 2022 Registered office address changed from Unit 4 Moorside Place Moorside Road Winchester SO23 7FX England to 37 Courtenay Road Winchester SO23 7ER on 2022-09-28

View Document

28/09/2228 September 2022 Secretary's details changed for Mrs Catherine Elizabeth Harrap on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Mr John Tyndale Marden on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Mr John Tyndale Marden on 2022-09-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

11/09/1911 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

21/09/1821 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068033020001

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1430 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ELIZABETH HARRAP / 25/03/2013

View Document

30/01/1430 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL HARRAP / 25/03/2013

View Document

24/01/1424 January 2014 01/12/13 STATEMENT OF CAPITAL GBP 8

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 21 ST. STEPHENS ROAD WINCHESTER HAMPSHIRE SO22 6DE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE ELIZABETH MARDEN / 16/02/2012

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR JOHN TYNDALE MARDEN

View Document

11/02/1111 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

09/05/109 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL HARRAP / 28/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE ELIZABETH MARDEN / 28/01/2010

View Document

27/01/0927 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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