HARRIS AND MOULE LIMITED

Company Documents

DateDescription
03/08/233 August 2023 Registered office address changed from 134 Aldermere Avenue Cheshunt Waltham Cross EN8 0FF England to 28 the Mall London N14 6LN on 2023-08-03

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

16/02/2216 February 2022 Registered office address changed from 28 the Mall London N14 6LN England to 134 Aldermere Avenue Cheshunt Waltham Cross EN8 0FF on 2022-02-16

View Document

16/02/2216 February 2022 Termination of appointment of Dominic Louis Moule as a director on 2021-02-19

View Document

16/02/2216 February 2022 Cessation of Dominic Louis Moule as a person with significant control on 2021-02-19

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

26/04/2126 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 11 THE CHINE LONDON N21 2EA ENGLAND

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

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

View Accounts

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR DOMINIC LOUIS MOULE / 01/11/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LOUIS MOULE / 01/11/2017

View Document

07/11/177 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 2

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY HARRIS

View Document

07/11/177 November 2017 COMPANY NAME CHANGED SELECTRICS ELECTRICAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/11/17

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR RICKY HARRIS

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR DOMINIC LOUIS MOULE / 01/11/2017

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 COMPANY NAME CHANGED ESCAPE DOMINIC LTD CERTIFICATE ISSUED ON 28/07/17

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

30/12/1630 December 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

10/03/1610 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

24/04/1524 April 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

24/04/1524 April 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

03/03/153 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

11/02/1411 February 2014 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