HARRIS FLOOR SCREEDING LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/03/2510 March 2025 | Registered office address changed to PO Box 4385, 09523971 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-10 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
01/02/251 February 2025 | |
01/02/251 February 2025 | |
01/02/251 February 2025 | |
14/12/2414 December 2024 | Registered office address changed from 11 James Court Tregwilym Road Rogerstone Newport NP10 9NA Wales to Ridgeway Lodge Ridgeway Newport NP20 5AG on 2024-12-14 |
30/04/2430 April 2024 | Change of details for Mr Ryan Louis Harris as a person with significant control on 2024-04-29 |
30/04/2430 April 2024 | Registered office address changed from 11 Tregwilym Road Rogerstone Newport NP10 9NA Wales to 11 James Court Tregwilym Road Rogerstone Newport NP10 9NA on 2024-04-30 |
30/04/2430 April 2024 | Director's details changed for Mr. Ryan Louis Harris on 2024-04-29 |
09/04/249 April 2024 | Director's details changed for Mr Ryan Louis Harris on 2024-04-09 |
09/04/249 April 2024 | Change of details for Mr Ryan Louis Harris as a person with significant control on 2024-04-09 |
09/04/249 April 2024 | Registered office address changed from Ridgeway Lodge 19a Ridgeway Newport NP20 5AG Wales to 11 Tregwilym Road Rogerstone Newport NP10 9NA on 2024-04-09 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/09/203 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/08/206 August 2020 | 06/04/19 STATEMENT OF CAPITAL GBP 1 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/08/1928 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
20/08/1920 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | DIRECTOR APPOINTED MISS ISIS BENNETT |
23/08/1823 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN LOUIS HARRIS / 19/08/2018 |
23/08/1823 August 2018 | REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 11 TREGWILYM ROAD ROGERSTONE NEWPORT NP10 9NA WALES |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/01/176 January 2017 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 22 TREGWILYM ROAD ROGERSTONE NEWPORT GWENT NP10 9NA WALES |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RYAN LOUIS HARRIS / 31/03/2016 |
09/05/169 May 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 23 CLEARWELL COURT BASSALEG NEWPORT NP10 8JX WALES |
05/05/155 May 2015 | CURRSHO FROM 30/04/2016 TO 31/03/2016 |
02/04/152 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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